REM FIRE SYSTEMS, INC.

Name: | REM FIRE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1990 (35 years ago) |
Entity Number: | 1430066 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 206 S. GEORGE ST., ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK J. REILLY | Chief Executive Officer | 906 UNION ST., ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 S. GEORGE ST., ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-31 | 2002-02-25 | Address | 906 UNION STREET, ROME, NY, 13440, 3242, USA (Type of address: Chief Executive Officer) |
1995-05-31 | 2002-02-25 | Address | 906 UNION STREET, ROME, NY, 13440, 3242, USA (Type of address: Principal Executive Office) |
1995-05-31 | 2002-02-25 | Address | 748 ERIE BLVD. WEST, ROME, NY, 13440, USA (Type of address: Service of Process) |
1990-03-13 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-03-13 | 1995-05-31 | Address | 906 UNION ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180308006472 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160301007081 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006399 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120419002020 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100323003079 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State