Search icon

DUTCHESS FIRE PROTECTION, INC.

Company Details

Name: DUTCHESS FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1995 (30 years ago)
Date of dissolution: 12 Feb 2019
Entity Number: 1943344
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 53 DIDDELL RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J MCDONOUGH Chief Executive Officer 53 DIDDELL RD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 DIDDELL RD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1997-08-19 2001-08-02 Address 3 BROWN AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1995-11-27 1997-08-19 Address P.O. BOX 408, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1995-07-28 1995-11-27 Address 9 MANOR DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190212000567 2019-02-12 CERTIFICATE OF DISSOLUTION 2019-02-12
140630002064 2014-06-30 BIENNIAL STATEMENT 2013-07-01
090714002120 2009-07-14 BIENNIAL STATEMENT 2009-07-01
051102003173 2005-11-02 BIENNIAL STATEMENT 2005-07-01
010802002426 2001-08-02 BIENNIAL STATEMENT 2001-07-01
990923002490 1999-09-23 BIENNIAL STATEMENT 1999-07-01
970819002498 1997-08-19 BIENNIAL STATEMENT 1997-07-01
951127000305 1995-11-27 CERTIFICATE OF CHANGE 1995-11-27
950728000413 1995-07-28 CERTIFICATE OF INCORPORATION 1995-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301462511 0216000 1999-05-26 1 RAMLAND ROAD, ORANGEBURG, NY, 10969
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-10
Emphasis S: CONSTRUCTION
Case Closed 1999-06-24

Related Activity

Type Accident
Activity Nr 102030160

Date of last update: 14 Mar 2025

Sources: New York Secretary of State