Search icon

HEADS UP FIRE SPRINKLER, INC.

Company Details

Name: HEADS UP FIRE SPRINKLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1990 (35 years ago)
Entity Number: 1413907
ZIP code: 11375
County: Kings
Place of Formation: New York
Activity Description: Fire protection, installations and alterations of fire sprinkler system, cure fire department violations and provide service and repairs.
Address: 96-21 69TH AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-268-4991

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN PESANTE Chief Executive Officer 96-21 69TH AVENUE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-21 69TH AVE, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
113000814
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-08 2012-04-18 Address 96-21 69TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2006-02-08 2012-04-18 Address 96-21 69TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2004-02-10 2006-02-08 Address 96-21 69TH AVENUE, FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)
2004-02-10 2006-02-08 Address 69-33 TROTTING COURSE LN, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2004-02-10 2012-04-18 Address 96-21 69TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140409002488 2014-04-09 BIENNIAL STATEMENT 2014-01-01
120418003107 2012-04-18 BIENNIAL STATEMENT 2012-01-01
100218002376 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080214002827 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060208002748 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State