Search icon

FIRE CONTROL SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address
RICHARD E. BOUCHER Chief Executive Officer 104 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307533455 0213100 2004-05-20 543 AVIATION ROAD, QUEENSBURY, NY, 12804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-20
Emphasis L: FALL
Case Closed 2004-08-02

Violation Items

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