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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
JOHN F. EDWARDS | Chief Executive Officer | 131 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106760085 | 0215600 | 1990-09-19 | 142-02 20TH AVENUE, COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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