Search icon

SAFECON BUREAU OF INSPECTION & CERTIFICATION USA INC

Company Details

Name: SAFECON BUREAU OF INSPECTION & CERTIFICATION USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2019 (6 years ago)
Entity Number: 5624462
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 155 WATER STREET, DUMBO, New York, NY, United States, 11201
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 2

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SALAH UDDIN Chief Executive Officer 155 WATER STREET, DUMBO, NEW YORK, NY, United States, 11201

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 155 WATER STREET, DUMBO, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 155 WATER STREET, DUMBO, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-12-31 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-09-22 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 2
2023-09-22 2024-12-31 Address 155 WATER STREET, DUMBO, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231000154 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
230922002272 2023-09-22 BIENNIAL STATEMENT 2023-09-01
210928001280 2021-09-28 BIENNIAL STATEMENT 2021-09-28
200720000493 2020-07-20 CERTIFICATE OF AMENDMENT 2020-07-20
190919010386 2019-09-19 CERTIFICATE OF INCORPORATION 2019-09-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State