Name: | BELROSE FIRE SUPPRESSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1995 (30 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1918210 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 176-05 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176-05 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICHAEL HARTIGAN | Chief Executive Officer | 176-05 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2005-11-10 | Address | 14 SUFFOLK STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2001-05-31 | 2005-11-10 | Address | 14 SUFFOLK STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2001-05-31 | 2005-11-10 | Address | 14 SUFFOLK STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2001-05-31 | Address | 14 SUFFOLK ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2001-05-31 | Address | 14 SUFFOLK ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2001-05-31 | Address | 14 SUFFOLK ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1997-03-06 | 1997-05-14 | Address | 14 SUFFOLK STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1995-05-02 | 1997-03-06 | Address | 53-21 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128873 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
070706003008 | 2007-07-06 | BIENNIAL STATEMENT | 2007-05-01 |
051110002008 | 2005-11-10 | BIENNIAL STATEMENT | 2005-05-01 |
030616002133 | 2003-06-16 | BIENNIAL STATEMENT | 2003-05-01 |
010531002173 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
990517002095 | 1999-05-17 | BIENNIAL STATEMENT | 1999-05-01 |
970514002222 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
970306000836 | 1997-03-06 | CERTIFICATE OF AMENDMENT | 1997-03-06 |
950502000280 | 1995-05-02 | CERTIFICATE OF INCORPORATION | 1995-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305742884 | 0215000 | 2002-08-21 | 1725 1ST AVENUE, NEW YORK, NY, 10128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202390522 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2002-11-21 |
Abatement Due Date | 2002-11-27 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2003-03-13 |
Final Order | 2003-10-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2002-11-21 |
Abatement Due Date | 2002-11-26 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2003-03-13 |
Final Order | 2003-10-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2002-11-21 |
Abatement Due Date | 2002-11-26 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Contest Date | 2003-03-13 |
Final Order | 2003-10-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2003-01-15 |
Abatement Due Date | 2003-01-28 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 2003-03-13 |
Final Order | 2003-10-03 |
Nr Instances | 1 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0403253 | Employee Retirement Income Security Act (ERISA) | 2004-07-29 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KING |
Role | Plaintiff |
Name | BELROSE FIRE SUPPRESSION, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2005-02-28 |
Termination Date | 2006-11-29 |
Date Issue Joined | 2005-12-12 |
Section | 1132 |
Status | Terminated |
Parties
Name | LA BARBERA |
Role | Plaintiff |
Name | BELROSE FIRE SUPPRESSION, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-02-16 |
Termination Date | 2010-12-28 |
Section | 2910 |
Sub Section | 29 |
Status | Terminated |
Parties
Name | AMES, |
Role | Plaintiff |
Name | BELROSE FIRE SUPPRESSION, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2007-02-05 |
Termination Date | 2007-12-07 |
Section | 1001 |
Status | Terminated |
Parties
Name | AMES |
Role | Plaintiff |
Name | BELROSE FIRE SUPPRESSION, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 18 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-01-28 |
Termination Date | 2004-04-12 |
Section | 1132 |
Status | Terminated |
Parties
Name | KING |
Role | Plaintiff |
Name | BELROSE FIRE SUPPRESSION, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 13 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2003-04-30 |
Termination Date | 2003-10-28 |
Section | 1132 |
Status | Terminated |
Parties
Name | KING |
Role | Plaintiff |
Name | BELROSE FIRE SUPPRESSION, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State