Name: | FIRESTOP TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2000 (25 years ago) |
Entity Number: | 2580878 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7, ROCHESTER, NY, United States, 14606 |
Principal Address: | 79, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SACKETT | Chief Executive Officer | 4 HOLWORTHY STREET, ROCNESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
FIRESTOP TECHNOLOGIES, INC. | DOS Process Agent | 7, ROCHESTER, NY, United States, 14606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 4 HOLWORTHY STREET, ROCNESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2011-02-28 | 2025-01-28 | Address | 4 HOLWORTHY STREET, ROCNESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2007-01-12 | 2025-01-28 | Address | 4 HOLWORTHY ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2002-12-16 | 2007-01-12 | Address | 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2011-02-28 | Address | 5346 HENTY RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004596 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
121218006204 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110228002298 | 2011-02-28 | BIENNIAL STATEMENT | 2010-12-01 |
081208002791 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
070112002075 | 2007-01-12 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State