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
Name | Role | Address |
---|---|---|
SAFETY TUBS COMPANY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2022748-DCA | Inactive | Business | 2015-05-14 | 2023-02-28 |
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) |
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 |
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