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
Name | Role | Address |
---|---|---|
JOHN M BOTTO | Chief Executive Officer | 95 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109048793 | 0215000 | 1995-01-04 | 80 29TH STREET, BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360398036 |
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 |
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