Search icon

AMERICAN SAFETY COUNCIL, INC.

Branch

Company Details

Name: AMERICAN SAFETY COUNCIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Branch of: AMERICAN SAFETY COUNCIL, INC., Florida (Company Number P98000094594)
Entity Number: 3202489
ZIP code: 10005
County: New York
Place of Formation: Florida
Foreign Legal Name: AMERICAN SAFETY COUNCIL, INC.
Principal Address: 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, United States, 32801
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AMERICAN SAFETY COUNCIL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN COMLY Chief Executive Officer 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, United States, 32801

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2025-05-07 Address 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507003444 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230501001815 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210521060356 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190501061837 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-41259 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State