Name: | SAFE HARBOR INSPECTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2003 (22 years ago) |
Entity Number: | 2967968 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 48 1st Ave., Medford, NY, United States, 11763 |
Principal Address: | 17 Overton Place, Babylon, NY, United States, 11702 |
Contact Details
Phone +1 631-275-8080
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLIN RUPPERT | Chief Executive Officer | PO BOX 307, BRIGHTWATERS, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
COLLIN RUPPERT | DOS Process Agent | 48 1st Ave., Medford, NY, United States, 11763 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6uxm8-shmo | Active | Mold Assessment Contractor License (SH125) | 2024-11-26 | 2027-01-31 | 17 Overton Place, Babylon, NY, 11702 |
23-6UXM8-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-08-22 | 2025-01-31 | PO Box 307, BRIGHTWATERS, NY, 11718 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | PO BOX 307, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-03-29 | Address | PO BOX 307, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2016-12-13 | 2024-03-29 | Address | PO BOX 307, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process) |
2016-12-13 | 2020-10-02 | Address | 554 ACKERSON BLVD, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2011-12-12 | 2016-12-13 | Address | PO BOX 623, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329000549 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
201002060436 | 2020-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
161213002044 | 2016-12-13 | BIENNIAL STATEMENT | 2015-10-01 |
111212002367 | 2011-12-12 | BIENNIAL STATEMENT | 2011-10-01 |
091015002127 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State