FIRE DETECTION SYSTEMS INC.

Name: | FIRE DETECTION SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1992 (33 years ago) |
Entity Number: | 1674289 |
ZIP code: | 13076 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 94, HASTINGS, NY, United States, 13076 |
Principal Address: | 1757 US RTE 11, HASTINGS, NY, United States, 13076 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM COBB | Chief Executive Officer | 1757 US RTE 11, HASTINGS, NY, United States, 13076 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 94, HASTINGS, NY, United States, 13076 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 1757 US RTE 11, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2025-03-28 | Address | PO BOX 94, HASTINGS, NY, 13076, USA (Type of address: Service of Process) |
2010-10-18 | 2025-03-28 | Address | 1757 US RTE 11, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
2008-09-24 | 2010-10-18 | Address | PO BOX 136, PARISH, NY, 13131, 0136, USA (Type of address: Service of Process) |
2008-09-24 | 2010-10-18 | Address | 1757 U.S. ROUTE 11, HASTINGS, NY, 13076, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328000261 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
141020006447 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121107002380 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101018002369 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080924002189 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State