Name: | ASSOCIATED FIRE PROTECTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1990 (35 years ago) |
Entity Number: | 1432001 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 3181, 6743 East Taft Rd., SYRACUSE, NY, United States, 13220 |
Principal Address: | 6743 East Taft Rd., SYRACUSE, NY, United States, 13220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3181, 6743 East Taft Rd., SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
PETER R. LEMBO | Chief Executive Officer | 6743 EAST TAFT RD., SYRACUSE, NY, United States, 13220 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | PO BOX 3181, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 6743 EAST TAFT RD., SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2006-03-24 | Address | 6743 E TAFT RD, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2004-02-06 | 2024-04-11 | Address | PO BOX 3181, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2024-04-11 | Address | PO BOX 3181, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000051 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
160927006183 | 2016-09-27 | BIENNIAL STATEMENT | 2016-03-01 |
140529002068 | 2014-05-29 | BIENNIAL STATEMENT | 2014-03-01 |
120430002469 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100331003501 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State