Name: | FIRE AND BUILDING CODE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1996 (29 years ago) |
Entity Number: | 2086684 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 WEST HAWTHORNE AVENUE, SUITE 20, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILES FISHER | DOS Process Agent | 33 WEST HAWTHORNE AVENUE, SUITE 20, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MILES FISHER | Chief Executive Officer | 33 WEST HAWTHORNE AVENUE, SUITE 20, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-11 | 2002-11-18 | Address | 717 MULBERRY PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
1999-05-11 | 2002-11-18 | Address | 717 MULBERRY PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office) |
1996-11-21 | 2002-11-18 | Address | 717 MULBERRY PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061107002328 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041213002697 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021118002622 | 2002-11-18 | BIENNIAL STATEMENT | 2002-11-01 |
990511002434 | 1999-05-11 | BIENNIAL STATEMENT | 1998-11-01 |
961121000298 | 1996-11-21 | CERTIFICATE OF INCORPORATION | 1996-11-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State