PYRAMID SAFETY & HEALTH SOLUTIONS INC.

Name: | PYRAMID SAFETY & HEALTH SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2012 (13 years ago) |
Entity Number: | 4244367 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Pyramid Safety & Health Solutions does site safety management, health inspections and audits, fire safety management, asbestos management and environmental assessments. |
Address: | 8931 161 Street, 805, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 347-495-0728
Website https://www.pyramidsoln.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PYRAMID SAFETY & HEALTH SOLUTIONS INC. | DOS Process Agent | 8931 161 Street, 805, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
REAGAN BRANCH | Chief Executive Officer | 14647 106 AVE, JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63STG-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-11-18 | 2026-11-30 | 89-31 161st Street, Suite 805, Jamaica, NY, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 14647 106 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2020-05-06 | 2024-05-10 | Address | 147-09 88 AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2020-05-06 | 2024-05-10 | Address | 14647 106 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2016-05-11 | 2020-05-06 | Address | 14647 106 AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
2016-05-11 | 2020-05-06 | Address | 14647 106 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510003004 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220506000003 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
200506061345 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
190711060214 | 2019-07-11 | BIENNIAL STATEMENT | 2018-05-01 |
160511006050 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State