Search icon

PREMIER FIRE SUPPRESSION SYSTEMS, INC.

Company Details

Name: PREMIER FIRE SUPPRESSION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1988 (36 years ago)
Date of dissolution: 16 Apr 2004
Entity Number: 1266969
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 131 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
JOHN F. EDWARDS Chief Executive Officer 131 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

Filings

Filing Number Date Filed Type Effective Date
040416000302 2004-04-16 CERTIFICATE OF DISSOLUTION 2004-04-16
021205002585 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001219002534 2000-12-19 BIENNIAL STATEMENT 2000-12-01
981204002694 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970106002487 1997-01-06 BIENNIAL STATEMENT 1996-12-01
940114002333 1994-01-14 BIENNIAL STATEMENT 1993-12-01
921230002244 1992-12-30 BIENNIAL STATEMENT 1992-12-01
B719895-4 1988-12-20 CERTIFICATE OF INCORPORATION 1988-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106760085 0215600 1990-09-19 142-02 20TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-09-19
Case Closed 1991-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1991-02-08
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1991-02-08
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-01-28
Abatement Due Date 1991-01-31
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-28
Abatement Due Date 1991-01-31
Nr Instances 1
Nr Exposed 6
Gravity 02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State