Name: | HOPEWELL FIRE EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 14 Jun 2023 |
Entity Number: | 2218025 |
ZIP code: | 12533 |
County: | Putnam |
Place of Formation: | New York |
Address: | 4 Ryan Road, Hopewell Junction, NY, United States, 12533 |
Principal Address: | 422 SPROUT BROOK RD, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 Ryan Road, Hopewell Junction, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
BRUCE PAUPST | Chief Executive Officer | 422 SPROUT BROOK RD, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-19 | 2023-08-19 | Address | 422 SPROUT BROOK RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-03-23 | Address | 422 SPROUT BROOK RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-08-19 | Address | 422 SPROUT BROOK RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-08-19 | Address | 4 Ryan Road, Hopewell Junction, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000305 | 2023-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-14 |
230323001779 | 2023-03-23 | BIENNIAL STATEMENT | 2022-01-01 |
140226002374 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120130003136 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100114002510 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State