JEFF FIRE EQUIPMENT INC.

Name: | JEFF FIRE EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1993 (32 years ago) |
Date of dissolution: | 26 Apr 2010 |
Entity Number: | 1712552 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 671, JEFFERSONVILLE, NY, United States, 12748 |
Principal Address: | 4923 ST RTE 52, JEFFERSONVILLE, NY, United States, 12748 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN ERDMAN | DOS Process Agent | PO BOX 671, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
EDWIN ERDMAN | Chief Executive Officer | 4923 ST RTE 52, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2005-04-21 | Address | PO BOX 416, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
2001-03-21 | 2003-02-26 | Address | 4923 ST RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
1994-05-19 | 2001-03-21 | Address | 487 MAIN STREET, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
1994-05-19 | 2001-03-21 | Address | 487 MAIN STREET, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office) |
1994-05-19 | 2001-03-21 | Address | PO BOX 416, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100426000472 | 2010-04-26 | CERTIFICATE OF DISSOLUTION | 2010-04-26 |
090302002187 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
081202000492 | 2008-12-02 | CERTIFICATE OF AMENDMENT | 2008-12-02 |
070404002289 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050421002616 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State