Search icon

SAFEPRO INC

Company Details

Name: SAFEPRO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354440
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8801 16TH AVE 1ST FL, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAFEPRO INC DOS Process Agent 8801 16TH AVE 1ST FL, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
180606010407 2018-06-06 CERTIFICATE OF INCORPORATION 2018-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101292 Personal Injury - Product Liability 1991-11-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1150
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1991-11-07
Termination Date 1994-08-09
Date Issue Joined 1993-02-26
Pretrial Conference Date 1992-02-20
Section 1332

Parties

Name HINKLEY,
Role Plaintiff
Name SAFEPRO INC
Role Defendant
9101291 Personal Injury - Product Liability 1994-03-17 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1994-03-17
Termination Date 1994-08-09
Date Issue Joined 1993-02-26
Pretrial Conference Date 1993-01-08
Section 1332

Parties

Name SMITH
Role Plaintiff
Name SAFEPRO INC
Role Defendant
9101291 Personal Injury - Product Liability 1991-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 250
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1991-11-07
Termination Date 1994-03-16
Date Issue Joined 1991-12-19
Section 1332
Sub Section 00

Parties

Name SMITH
Role Plaintiff
Name SAFEPRO INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State