Name: | D & S FIRE PROTECTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1988 (37 years ago) |
Entity Number: | 1262779 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 25 PALAMINO PLACE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. SERRANO | Chief Executive Officer | 25 PALAMINO PLACE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 PALAMINO PLACE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-08 | 2004-05-28 | Address | 25 PALAMINO PLACE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2000-05-17 | 2004-05-28 | Address | 25 PALAMINO PLACE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1998-05-20 | 2000-05-17 | Address | 25 PALAMINO PL, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1998-05-20 | 2000-05-17 | Address | 25 PALAMINO PL, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1996-06-21 | 1998-05-20 | Address | PALOMINO PLACE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1996-06-21 | 1998-05-20 | Address | PALOMINO PLACE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1996-06-21 | 2002-05-08 | Address | 825 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1995-08-01 | 1996-06-21 | Address | 336 NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 1996-06-21 | Address | 336 NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1995-08-01 | 1996-06-21 | Address | 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100602003302 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080527002183 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060517002859 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040528002089 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020508002078 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000517002022 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
980520002678 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
960621002045 | 1996-06-21 | BIENNIAL STATEMENT | 1996-05-01 |
950801002081 | 1995-08-01 | BIENNIAL STATEMENT | 1993-05-01 |
910128000168 | 1991-01-28 | CERTIFICATE OF AMENDMENT | 1991-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304381775 | 0216000 | 2002-05-14 | 470 SOUTH 5TH AVE, MT VERNON, NY, 10550 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
302802277 | 0216000 | 1999-10-08 | 91 CARLTON ROAD, SUFFERN, NY, 10852 | |||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202023594 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-09-23 |
Case Closed | 1998-11-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261053 B13 |
Issuance Date | 1998-09-25 |
Abatement Due Date | 1998-09-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State