Name: | CAPITOL FIRE SPRINKLER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1955 (70 years ago) |
Entity Number: | 104425 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 51-51 59th Place, Woodside, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LEVINE | Chief Executive Officer | 175 NOYE LANE, WOODSBURGH, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
CAPITOL FIRE SPRINKLER CO., INC. | DOS Process Agent | 51-51 59th Place, Woodside, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-15 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017197 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
230206002689 | 2023-02-06 | BIENNIAL STATEMENT | 2021-08-01 |
950717002109 | 1995-07-17 | BIENNIAL STATEMENT | 1993-08-01 |
C179144-2 | 1991-07-16 | ASSUMED NAME CORP INITIAL FILING | 1991-07-16 |
9081-47 | 1955-08-09 | CERTIFICATE OF INCORPORATION | 1955-08-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State