SIMPLIFIED SAFETY, INC.

Name: | SIMPLIFIED SAFETY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2009 (17 years ago) |
Entity Number: | 3767508 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 803 WEST AVE., #128, ROCHESTER, NY, United States, 14611 |
Address: | 803 WEST AVE., #128, ROCHESTER, FL, United States, 14611 |
Name | Role | Address |
---|---|---|
DANIEL WAMPLER | Chief Executive Officer | 803 WEST AVE., #128, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
SIMPLIFIED SAFETY, INC. | DOS Process Agent | 803 WEST AVE., #128, ROCHESTER, FL, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 803 WEST AVE., #128, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2025-01-10 | Address | 803 WEST AVE., #128, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2017-10-11 | 2025-01-10 | Address | 803 WEST AVE., #128, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2017-10-11 | 2021-01-28 | Address | 803 WEST AVE., #128, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2017-10-11 | Address | 1203 GENESSEE PARK BLVD, ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002763 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230105000249 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210128060010 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190130060218 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
171011006313 | 2017-10-11 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State