Search icon

SAFETY MARKING OF N.Y., INC.

Branch

Company Details

Name: SAFETY MARKING OF N.Y., INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 05 Jul 2011 (14 years ago)
Date of Dissolution: 25 Oct 2022 (2 years ago)
Date of Status Change: 25 Oct 2022 (2 years ago)
Branch of: SAFETY MARKING OF N.Y., INC., NEW YORK (Company Number 3499873)
Identification Number: 000688898
Place of Formation: NEW YORK
Principal Address: 255 HANCOCK AVENUE, BRIDGEPORT, CT, 06605, USA
Purpose: ROADWAY LINE STRIPING LABOR

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARK K KELLY PRESIDENT 55 WEST ROAD EASTON, CT 06612 USA
MARK KELLY PRESIDENT 255 HANCOCK AVENUE BRIDGEPORT, CT 06605 USA

SECRETARY

Name Role Address
MARK K KELLY SECRETARY 55 WEST ROAD EASTON, CT 06612 USA

Events

Type Date Old Value New Value
Conversion 2022-10-25 SAFETY MARKING OF N.Y., INC. Safety Marking of NY LLC on 10-25-2022

Filings

Number Name File Date
202211434870 Annual Report 2022-02-23
202189981510 Annual Report 2021-02-04
202032536470 Annual Report 2020-01-17
201984274090 Annual Report 2019-01-12
201856613770 Annual Report 2018-01-23
201734745100 Annual Report 2017-02-25
201699091980 Statement of Change of Registered/Resident Agent 2016-05-18
201698912880 Annual Report - Amended 2016-05-13
201692110390 Annual Report 2016-02-08
201558284430 Annual Report 2015-04-01

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State