Name: | ADVANCED AUTOMATIC SPRINKLER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1968 (57 years ago) |
Entity Number: | 222927 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 OTIS STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH B FULEP | Chief Executive Officer | 90 OTIS STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
KENNETH FULEP, CHIEF EXECUTIVE OFFICER | Agent | 30 EAST CHESTNUT STREET, MASSAPEQUA, NY, 11758 |
Name | Role | Address |
---|---|---|
ADVANCED AUTOMATIC SPRINKLER CO., INC. | DOS Process Agent | 90 OTIS STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-03 | 2021-01-06 | Address | 90 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2010-12-13 | 2019-05-03 | Address | 30 EAST CHESTNUT STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2008-05-19 | 2019-05-03 | Address | 990-4 SOUTH 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-05-19 | 2019-05-03 | Address | 990-4 SOUTH 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2008-05-19 | 2010-12-13 | Address | 990-4 SOUTH 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061709 | 2021-01-06 | BIENNIAL STATEMENT | 2020-05-01 |
190503002016 | 2019-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
101213000030 | 2010-12-13 | CERTIFICATE OF CHANGE | 2010-12-13 |
20090710024 | 2009-07-10 | ASSUMED NAME CORP INITIAL FILING | 2009-07-10 |
080519002572 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State