Search icon

Project Safe Consulting Inc.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Project Safe Consulting Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2022
Business ALEI: 2612534
Annual report due: 31 Oct 2025
Business address: 23 CLEARVIEW DRIVE, BROOKFIELD, CT, 06804, UNITED STATES
Mailing address: 213-37 39TH AVENUE #144, BAYSIDE, NY, UNITED STATES, 11361
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: lesliemjasper@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2024-01-09
Expiration Date: 2026-01-09
Status: Certified
Product: This is a construction safety management contractor. This company also intends to supply state and federal projects with safety and electrical related products as a vendor.
Number Of Employees: 2
Goods And Services Description: Building and Construction and Maintenance Services

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

Director

Name Role Residence address
MELISSA POLITO Director 23 CLEARVIEW DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
LESLIE M. JASPER Officer 23 CLEARVIEW DRIVE, BROOKFIELD, CT, 06804, United States 23 CLEARVIEW DRIVE, BROOKFIELD, CT, 06804, United States
THOMAS J. JASPER Officer - 10 DEEPWELL FARMS RD, SOUTH SALEM, NY, 10590, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Unique Entity ID

Unique Entity ID:
HD1SE49N6LZ1
UEI Expiration Date:
2024-11-16

Business Information

Doing Business As:
PROJECT SAFE CONSULTING INC
Activation Date:
2023-11-22
Initial Registration Date:
2023-10-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013445698 2025-06-03 - Mass Agent Change � Address Agent Address Change -
BF-0013466162 2025-06-03 - Mass Agent Change � Address Agent Address Change -
BF-0012161540 2025-01-24 - Annual Report Annual Report -
BF-0011053503 2024-01-17 - Annual Report Annual Report -
BF-0011051221 2022-10-31 - First Report Organization and First Report -

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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