Search icon

SENTINEL FIRE CONTROL INC.

Company Details

Name: SENTINEL FIRE CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1970 (55 years ago)
Date of dissolution: 17 Sep 2018
Entity Number: 291972
ZIP code: 07047
County: New York
Place of Formation: New York
Address: 9034 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY SALA Chief Executive Officer 9034 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9034 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
1998-06-04 2004-07-09 Address 9034 TONNELLE AFVFE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1998-06-04 2004-07-09 Address 9034 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1998-06-04 2004-07-09 Address 9034 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
1995-07-19 1998-06-04 Address 9034 TONNELLE AVENUE, NORTH BERGE, NJ, 07047, 4705, USA (Type of address: Chief Executive Officer)
1995-07-19 1998-06-04 Address 9034 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180917000200 2018-09-17 CERTIFICATE OF DISSOLUTION 2018-09-17
160601006400 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140625006206 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120726002214 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100617002250 2010-06-17 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-09
Type:
Complaint
Address:
2 EAST 61ST STREET, NEW YORK, NY, 10021
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State