Search icon

SAFETY TUBS COMPANY, LLC

Company Details

Name: SAFETY TUBS COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345132
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-509-6906

DOS Process Agent

Name Role Address
SAFETY TUBS COMPANY, LLC 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

Licenses

Number Status Type Date End date
2022748-DCA Inactive Business 2015-05-14 2023-02-28

History

Start date End date Type Value
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-14 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001838 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104004600 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104063389 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-62581 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62582 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061926 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008150 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007522 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130322000447 2013-03-22 CERTIFICATE OF PUBLICATION 2013-03-22
130114000078 2013-01-14 APPLICATION OF AUTHORITY 2013-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300083 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3300082 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3006661 TRUSTFUNDHIC INVOICED 2019-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3006662 RENEWAL INVOICED 2019-03-22 100 Home Improvement Contractor License Renewal Fee
2558999 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559000 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2087653 LICENSE INVOICED 2015-05-22 100 Home Improvement Contractor License Fee
2064605 PROCESSING CREDITED 2015-05-01 25 License Processing Fee
2064604 DCA-SUS CREDITED 2015-05-01 75 Suspense Account
2039118 DCA-MFAL INVOICED 2015-04-07 225 Manual Fee Account Licensing

Date of last update: 02 Feb 2025

Sources: New York Secretary of State