Name: | FIRE CONTROL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1989 (36 years ago) |
Entity Number: | 1360025 |
ZIP code: | 12828 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 104 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828 |
Name | Role | Address |
---|---|---|
RICHARD E. BOUCHER | Chief Executive Officer | 104 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2013-06-18 | Address | 104 REYNOLDS ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618006033 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110614002441 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090603002871 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070612002214 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050810002755 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030516002569 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010605002425 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
000411002633 | 2000-04-11 | BIENNIAL STATEMENT | 1999-06-01 |
970702002347 | 1997-07-02 | BIENNIAL STATEMENT | 1997-06-01 |
930802002231 | 1993-08-02 | BIENNIAL STATEMENT | 1993-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307533455 | 0213100 | 2004-05-20 | 543 AVIATION ROAD, QUEENSBURY, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2004-06-08 |
Abatement Due Date | 2004-07-28 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2004-06-08 |
Abatement Due Date | 2004-06-11 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2004-06-08 |
Abatement Due Date | 2004-06-11 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2004-06-08 |
Abatement Due Date | 2004-07-28 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State