Search icon

HARVARD FIRE PROTECTION INC.

Company Details

Name: HARVARD FIRE PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1992 (33 years ago)
Entity Number: 1629001
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 95 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M BOTTO Chief Executive Officer 95 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-06-24 1998-05-15 Address 313 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-06-24 1998-05-15 Address 313 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-06-24 1998-05-15 Address 313 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-04-09 1993-06-24 Address 117-19 FOURTEENTH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1992-04-15 2008-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-15 1993-04-09 Address 313 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120516002472 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100423002962 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080403002701 2008-04-03 BIENNIAL STATEMENT 2008-04-01
080311000493 2008-03-11 CERTIFICATE OF AMENDMENT 2008-03-11
060428002014 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040505002921 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020321002255 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000417002101 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980515002235 1998-05-15 BIENNIAL STATEMENT 1998-04-01
960516002452 1996-05-16 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109048793 0215000 1995-01-04 80 29TH STREET, BROOKLYN, NY, 11232
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-01-04
Case Closed 1995-02-01

Related Activity

Type Accident
Activity Nr 360398036
106943038 0215000 1994-01-31 722 WEST 168TH STREET, NEW YORK, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-07
Case Closed 1994-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-02-24
Abatement Due Date 1994-03-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-24
Abatement Due Date 1994-03-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109046466 0214700 1993-09-23 100 DUFFY AVENUE, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Health
Close Conference 1993-09-23
Case Closed 1993-10-20

Related Activity

Type Complaint
Activity Nr 74563388
Health Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State