Search icon

ADVANCED AUTOMATIC SPRINKLER CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH B FULEP Chief Executive Officer 90 OTIS STREET, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
KENNETH FULEP, CHIEF EXECUTIVE OFFICER Agent 30 EAST CHESTNUT STREET, MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
ADVANCED AUTOMATIC SPRINKLER CO., INC. DOS Process Agent 90 OTIS STREET, WEST BABYLON, NY, United States, 11704

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-20
Type:
Prog Related
Address:
BORDERS BUILDING, VETERANS HIGHWAY, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-03
Type:
Unprog Rel
Address:
79 MIDDLEVILLE RD., NORTHPORT, NY, 11768
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-01-16
Type:
Unprog Rel
Address:
BELT DRIVE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-17
Type:
Unprog Rel
Address:
7801 BAY PARKWAY, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-24
Type:
Prog Related
Address:
180-05 HILLSIDE AVENUE, JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State