Search icon

SRI FIRE SPRINKLER CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SRI FIRE SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1996 (29 years ago)
Date of dissolution: 01 Jan 2009
Entity Number: 2047398
ZIP code: 12205
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 5429, 1064 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 1060 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD A DELUCA Chief Executive Officer 1060 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 5429, 1064 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
0791597
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MJ6CLNTGP1P5
CAGE Code:
0MZW4
UEI Expiration Date:
2024-04-03

Business Information

Doing Business As:
SRI FIRE SPRINKLER LLC
Activation Date:
2023-04-06
Initial Registration Date:
2002-03-20

History

Start date End date Type Value
1996-07-12 1997-05-16 Address ATTN: MARK W. COUCH, ESQ., 260 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081223000780 2008-12-23 CERTIFICATE OF MERGER 2009-01-01
080710002191 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060614002060 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040802002153 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020710002702 2002-07-10 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-11
Type:
Prog Related
Address:
1 LSTB TOWER ROAD, ITHACA, NY, 14853
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-08
Type:
Prog Related
Address:
1 LSTB TOWER ROAD, ITHACA, NY, 14853
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-09
Type:
Unprog Rel
Address:
88 SOUTH SWAN STREET, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-01-11
Type:
Prog Related
Address:
SYSCO FOOD DIST. CTR.,2 LIEBICH LN., HALFMOON, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-07
Type:
Prog Related
Address:
86 MAIN STREET, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State