Entity Number 1193932
Status Active
NameCHILD SAFE PRODUCTS CORPORATION
CountySuffolk
Date of registration 12 Aug 1987 (37 years ago) 12 Aug 1987
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 14 PENN PLAZA, STE 2000, NEW YORK, NY, United States, 10122
Address ZIP code
Principal Address 645 BROADWAY, AMITYVILLE, NY, United States, 11701
Principal Address ZIP code 11701
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
FRANCES M GUERCIA
Chief Executive Officer
2011 SE OXTON DR, PORT ST LUCIE, FL, United States, 34952
KARPMAN & CO
DOS Process Agent
14 PENN PLAZA, STE 2000, NEW YORK, NY, United States, 10122
2007-09-12
2011-08-10
Address
101 FRONT ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-11-30
2007-09-12
Address
545 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-11-30
2007-09-12
Address
7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-11-01
2005-11-30
Address
112 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-11-01
2005-11-30
Address
112 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1987-08-12
2005-11-30
Address
100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
110810002814
2011-08-10
BIENNIAL STATEMENT
2011-08-01
090810002004
2009-08-10
BIENNIAL STATEMENT
2009-08-01
070912002415
2007-09-12
BIENNIAL STATEMENT
2007-08-01
051130002614
2005-11-30
BIENNIAL STATEMENT
2005-08-01
931101002204
1993-11-01
BIENNIAL STATEMENT
1992-08-01
B532596-6
1987-08-12
CERTIFICATE OF INCORPORATION
1987-08-12
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts