MEADOWLANDS FIRE PROTECTION CORP.

Name: | MEADOWLANDS FIRE PROTECTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1991 (34 years ago) |
Entity Number: | 1580822 |
ZIP code: | 06851 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 301 Merritt 7, 6th Floor, Norwalk, CT, United States, 06851 |
Principal Address: | 348 NEW COUNTY RD, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
SALVATORE GIARDINA | Chief Executive Officer | 348 NEW COUNTY RD, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 301 Merritt 7, 6th Floor, Norwalk, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 348 NEW COUNTY RD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2022-01-14 | Address | 348 NEW COUNTY RD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2023-10-06 | Address | 348 NEW COUNTY RD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-08 | 2022-01-14 | Address | 348 NEW COUNTY RD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003040 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
220114001618 | 2022-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-13 |
211008001275 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191008060324 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
180108000272 | 2018-01-08 | CERTIFICATE OF CHANGE | 2018-01-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State