Search icon

STAT FIRE SUPPRESSION INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIELLE K SULGER Chief Executive Officer 889 SOUTH SECOND ST, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 889 SOUTH 2ND ST., RONKONKOMA, NY, United States, 11779

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133284 0214700 2008-02-14 1999 MARCUS AVENUE, LAKE SUCCESS, NY, 11042
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-02-14
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2009-04-21

Related Activity

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
304682388 0214700 2003-06-11 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-06-11
Emphasis S: CONSTRUCTION
Case Closed 2003-06-18
304677701 0214700 2002-01-18 WINDOWRAMA BUILDING, DEER PARK, NY, 11729
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

Motor Carrier Census

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)
Legal Name STAT FIRE SUPPRESSION INC
DBA Name -
Physical Address 889 SOUTH 2ND STREET, RONKONKOMA, NY, 11779, US
Mailing Address 4 MEADOW POND COURT, HUNTINGTON, NY, 11743, US
Phone (631) 981-8000
Fax (631) 737-3884
E-mail JOANNE@STATFS.COM

Safety Measurement System - All Transportation

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