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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2963 RT. 88 NO., NEWARK, NY, United States, 14513 |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CF85129907 | Department of Agriculture | 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS | 2011-02-24 | 2011-02-24 | DIRECT COMMUNITY FACILITY LOANS | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102191087 | 0253660 | 1986-06-05 | 2963 RTE 88 NORTH, NEWARK, NY, 14513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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