Search icon

HOMELAND SAFETY CONSULTANTS, INC.

Company Details

Name: HOMELAND SAFETY CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008148
ZIP code: 10017
County: Richmond
Place of Formation: New York
Address: 708 3RD AVE, 11TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN HEALION Chief Executive Officer 708 3RD AVE, 11TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 3RD AVE, 11TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
030537437
Plan Year:
2011
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-04 2014-03-31 Address 708 3RD AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-09-09 2013-09-04 Address 130 WILLIAM ST, 6TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-09-09 2013-09-04 Address 130 WILLIAM ST, 6TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2011-09-09 2013-09-04 Address 130 WILLIAM ST, 6TH FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-02-03 2011-09-09 Address SUITE 1809, 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002355 2014-03-31 BIENNIAL STATEMENT 2014-02-01
130904002166 2013-09-04 BIENNIAL STATEMENT 2012-02-01
110909003244 2011-09-09 BIENNIAL STATEMENT 2010-02-01
100519000358 2010-05-19 CERTIFICATE OF AMENDMENT 2010-05-19
040203000369 2004-02-03 CERTIFICATE OF INCORPORATION 2004-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State