Name: | METRO FIRE SAFETY GUARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1989 (36 years ago) |
Entity Number: | 1319502 |
ZIP code: | 11514 |
County: | New York |
Place of Formation: | New York |
Address: | 241 rushmore avenue, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 55 POST AVE, WESTBURY, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES LOIODICE | Chief Executive Officer | 55 POST AVE, WESTBURY, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 rushmore avenue, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-16 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-11 | 2021-12-24 | Address | 55 POST AVE, WESTBURY, NY, 11510, USA (Type of address: Chief Executive Officer) |
2018-04-11 | 2021-12-24 | Address | 55 POST AVE, WESTBURY, NY, 11510, USA (Type of address: Service of Process) |
1995-07-07 | 2018-04-11 | Address | 588 MEACHAM AVE, ELMONT, NY, 11003, 3866, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2018-04-11 | Address | 588 MEACHAM AVE, ELMONT, NY, 11003, 3866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211224000729 | 2021-12-22 | CERTIFICATE OF AMENDMENT | 2021-12-22 |
210108060286 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190103060285 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
180411002061 | 2018-04-11 | BIENNIAL STATEMENT | 2017-01-01 |
070117003037 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State