Search icon

FAIRVILLE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: FAIRVILLE VOLUNTEER FIRE DEPARTMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 May 1956 (69 years ago)
Entity Number: 108652
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 2963 RT. 88 NO., NEWARK, NY, United States, 14513

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ML8DHZDU8MQ3 2025-03-16 2963 STATE ROUTE 88 N, NEWARK, NY, 14513, 9223, USA 2963 RT. 88 NORTH, NEWARK, NY, 14513, 9223, USA

Business Information

Congressional District 24
Activation Date 2024-03-19
Initial Registration Date 2011-06-17
Entity Start Date 1956-05-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 922160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY K GRASS
Role TREASURER
Address 2963 ROUTE 88 NORTH, NEWARK, NY, 14513, USA
Title ALTERNATE POC
Name STEVE WEIMER
Address 3310 RT.88, NEWARK, NY, 14513, USA
Government Business
Title PRIMARY POC
Name JEFFREY K GRASS
Role TREASURER
Address 2963 ROUTE 88 NORTH, NEWARK, NY, 14513, USA
Title ALTERNATE POC
Name JEFFREY K GRASS
Address 2963 ROUTE 88 NORTH, NEWARK, NY, 14513, USA
Past Performance
Title PRIMARY POC
Name JEFFREY K GRASS
Address 2963 ROUTE 88 NORTH, NEWARK, NY, 14513, USA
Title ALTERNATE POC
Name JEFFREY K GRASS
Address 2963 ROUTE 88 NORTH, NEWARK, NY, 14513, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6F4Q4 Active Non-Manufacturer 2011-06-20 2024-03-19 2029-03-19 2025-03-16

Contact Information

POC JEFFREY K. GRASS
Phone +1 315-573-2254
Fax +1 315-331-4000
Address 2963 STATE ROUTE 88 N, NEWARK, NY, 14513 9223, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2963 RT. 88 NO., NEWARK, NY, United States, 14513

Filings

Filing Number Date Filed Type Effective Date
110322000939 2011-03-22 CERTIFICATE OF AMENDMENT 2011-03-22
C238316-2 1996-08-20 ASSUMED NAME CORP INITIAL FILING 1996-08-20
18699 1956-05-17 CERTIFICATE OF INCORPORATION 1956-05-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CF96988904 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2011-06-07 2011-06-07 COMMUNITY FACILITY GRANTS
Recipient FAIRVILLE VOLUNTEER FIRE DEPARTMENT INC
Recipient Name Raw FAIRVILLE VOLUNTEER FIRE DEPARTMENT
Recipient UEI ML8DHZDU8MQ3
Recipient DUNS 167624019
Recipient Address 2963 RT 88 NO, NEWARK, WAYNE, NEW YORK, 14513-9223, UNITED STATES
Obligated Amount 50000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CF85129907 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2011-02-24 2011-02-24 DIRECT COMMUNITY FACILITY LOANS
Recipient FAIRVILLE VOLUNTEER FIRE DEPARTMENT INC
Recipient Name Raw FAIRVILLE VOLUNTEER FIRE DEPARTMENT
Recipient UEI ML8DHZDU8MQ3
Recipient DUNS 167624019
Recipient Address 2963 RT 88 NO, NEWARK, WAYNE, NEW YORK, 14513-9223, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1900.00
Face Value of Direct Loan 142900.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102191087 0253660 1986-06-05 2963 RTE 88 NORTH, NEWARK, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-05
Case Closed 1999-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1986-06-06
Abatement Due Date 1986-07-28
Nr Instances 3
Nr Exposed 38
Citation ID 01002
Citaton Type Serious
Standard Cited 19100156 F01 II
Issuance Date 1986-06-06
Abatement Due Date 1987-02-27
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100156 C02
Issuance Date 1986-06-06
Abatement Due Date 1986-11-01
Nr Instances 38
Nr Exposed 38
Citation ID 02002
Citaton Type Other
Standard Cited 19100156 D
Issuance Date 1986-06-06
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 38
Citation ID 02003
Citaton Type Other
Standard Cited 19100156 E03 II
Issuance Date 1986-06-06
Abatement Due Date 1987-02-27
Nr Instances 4
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 F02
Issuance Date 1986-06-06
Abatement Due Date 1986-07-28
Nr Instances 5
Nr Exposed 38
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 J02 II
Issuance Date 1986-06-06
Abatement Due Date 1986-07-28
Nr Instances 4
Nr Exposed 38

Date of last update: 02 Mar 2025

Sources: New York Secretary of State