Search icon

OCCUPATIONAL SAFETY PRODUCTS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OCCUPATIONAL SAFETY PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2013
Branch of: OCCUPATIONAL SAFETY PRODUCTS, INC., NEW YORK (Company Number 377737)
Business ALEI: 1106155
Annual report due: 08 May 2024
Business address: 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, United States
Mailing address: 635 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603
Place of Formation: NEW YORK
E-Mail: gretchen@ospfireprotection.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Gretchen Manfredi Officer 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, United States 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, United States

Director

Name Role Business address Residence address
Gretchen Manfredi Director 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, United States 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011298833 2023-05-17 - Annual Report Annual Report -
BF-0009944481 2023-01-25 - Annual Report Annual Report -
BF-0009064676 2023-01-25 - Annual Report Annual Report 2018
BF-0009064675 2023-01-25 - Annual Report Annual Report 2019
BF-0009064679 2023-01-25 - Annual Report Annual Report 2017
BF-0009064680 2023-01-25 - Annual Report Annual Report 2015
BF-0009064677 2023-01-25 - Annual Report Annual Report 2020
BF-0009064678 2023-01-25 - Annual Report Annual Report 2016
BF-0010817322 2023-01-25 - Annual Report Annual Report -
BF-0011524434 2022-12-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information