Search icon

PAN AMERICAN FIRE EXTINGUISHERS CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAN AMERICAN FIRE EXTINGUISHERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1991 (34 years ago)
Entity Number: 1571422
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 58-29 MASPETH AVE, MASPETH, NY, United States, 11378
Address: 58-29 MASPETH AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL A ROSE JR DOS Process Agent 58-29 MASPETH AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MICHAEL A ROSE JR Chief Executive Officer 58-29 MASPETH AVE, MASPETH, NY, United States, 11378

Links between entities

Type:
Headquarter of
Company Number:
F04000005860
State:
FLORIDA

History

Start date End date Type Value
1997-09-02 2005-11-04 Address 753 RAMAPO VALLEY RD, OAKLAND, NJ, 07436, USA (Type of address: Principal Executive Office)
1993-06-16 2012-12-03 Address 58-29 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-06-16 1997-09-02 Address 753 RAMAPO VALLEY ROAD, OAKDALE, NJ, 07436, USA (Type of address: Principal Executive Office)
1991-08-27 2012-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-27 1993-06-16 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217000224 2012-12-17 CERTIFICATE OF AMENDMENT 2012-12-17
121203002314 2012-12-03 BIENNIAL STATEMENT 2011-08-01
090820002488 2009-08-20 BIENNIAL STATEMENT 2009-08-01
051104002275 2005-11-04 BIENNIAL STATEMENT 2005-08-01
011011002638 2001-10-11 BIENNIAL STATEMENT 2001-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State