Name: | STAT FIRE SUPPRESSION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1993 (32 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 1747684 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 889 SOUTH 2ND ST., RONKONKOMA, NY, United States, 11779 |
Principal Address: | 889 SOUTH SECOND ST, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIELLE K SULGER | Chief Executive Officer | 889 SOUTH SECOND ST, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 889 SOUTH 2ND ST., RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-25 | 2023-10-18 | Address | 889 SOUTH SECOND ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1995-10-27 | 1997-08-25 | Address | 889 SOUTH SECOND ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-06 | 2023-10-18 | Address | 889 SOUTH 2ND ST., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000061 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
100920000775 | 2010-09-20 | ANNULMENT OF DISSOLUTION | 2010-09-20 |
DP-1752772 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
061116002472 | 2006-11-16 | BIENNIAL STATEMENT | 2005-08-01 |
030806002034 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010807002225 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
970825002058 | 1997-08-25 | BIENNIAL STATEMENT | 1997-08-01 |
951027002143 | 1995-10-27 | BIENNIAL STATEMENT | 1995-08-01 |
930806000183 | 1993-08-06 | CERTIFICATE OF INCORPORATION | 1993-08-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311133284 | 0214700 | 2008-02-14 | 1999 MARCUS AVENUE, LAKE SUCCESS, NY, 11042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200157394 |
Safety | Yes |
Type | Inspection |
Activity Nr | 311133276 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 A |
Issuance Date | 2008-05-05 |
Abatement Due Date | 2008-05-08 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2008-05-05 |
Abatement Due Date | 2008-05-09 |
Current Penalty | 250.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2008-05-05 |
Abatement Due Date | 2008-05-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2003-06-11 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2003-06-18 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2002-01-18 |
Case Closed | 2002-02-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2002-01-24 |
Abatement Due Date | 2002-01-29 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1655278 | Intrastate Non-Hazmat | 2024-02-19 | 58000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State