-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10012
›
-
STOP-ALL FIRE, INC.
Company Details
Name: |
STOP-ALL FIRE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Feb 1973 (52 years ago)
|
Date of dissolution: |
25 Sep 1991 |
Entity Number: |
253229 |
ZIP code: |
10012
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
640 BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
CHARLES F. BRENNAN
|
DOS Process Agent
|
640 BROADWAY, NEW YORK, NY, United States, 10012
|
History
Start date |
End date |
Type |
Value |
1973-02-05
|
2024-12-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C260002-2
|
1998-05-11
|
ASSUMED NAME LLC INITIAL FILING
|
1998-05-11
|
DP-586355
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
A47661-4
|
1973-02-05
|
CERTIFICATE OF INCORPORATION
|
1973-02-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11537453
|
0214700
|
1982-03-11
|
STATE UNIV AT FARMINGDALE, Farmingdale, NY, 11735
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1982-04-01
|
Case Closed |
1982-04-26
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260402 A10 |
Issuance Date |
1982-04-18 |
Abatement Due Date |
1982-03-15 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State