SANFORD & BURTIS FIRE EQUIPMENT, INC.

Name: | SANFORD & BURTIS FIRE EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1986 (39 years ago) |
Entity Number: | 1101118 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2849 CO RTE 57, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN L BURTIS | DOS Process Agent | 2849 CO RTE 57, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
STEVEN L BURTIS | Chief Executive Officer | 2849 CO RTE 57, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-14 | 2020-07-15 | Address | 2849 CO RTE 57, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1996-07-18 | 2008-07-14 | Address | 2720 CO RT 57, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1996-07-18 | 2008-07-14 | Address | 2720 CO RT 57, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1996-07-18 | 2008-07-14 | Address | 2720 CO. RT 57, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1996-07-18 | Address | R.D. #2, BOX 51, EAST RIVER ROAD NORTH, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200715060031 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180816006020 | 2018-08-16 | BIENNIAL STATEMENT | 2018-07-01 |
160718006204 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
120813006316 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100716002509 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State