Search icon

D & S FIRE PROTECTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT M. SERRANO Chief Executive Officer 25 PALAMINO PLACE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 PALAMINO PLACE, NEW WINDSOR, NY, United States, 12553

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304381775 0216000 2002-05-14 470 SOUTH 5TH AVE, MT VERNON, NY, 10550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-14
Emphasis S: CONSTRUCTION
Case Closed 2002-05-14
302802277 0216000 1999-10-08 91 CARLTON ROAD, SUFFERN, NY, 10852
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-10-28
Emphasis L: FALL
Case Closed 1999-11-03

Related Activity

Type Referral
Activity Nr 202023594
Safety Yes
302006747 0213100 1998-09-23 MAHAN HALL - USMA, WEST POINT, NY, 10996
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