Name: | FIRST DUE FIRE EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2003 (22 years ago) |
Entity Number: | 2922233 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | 130 W. RAMAPO RD., GARNERVILLE, NY, United States, 10923 |
Principal Address: | 4 AYDEN COURT, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LEISER | Chief Executive Officer | 130 W. RAMAPO RD., GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
FIRST DUE FIRE EQUIPMENT INC. | DOS Process Agent | 130 W. RAMAPO RD., GARNERVILLE, NY, United States, 10923 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-18 | 2015-06-01 | Address | 4 AYDEN COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2013-06-18 | 2015-06-01 | Address | 4 AYDEN COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2009-11-27 | 2013-06-18 | Address | 14 HAVERVALE LN, GARNERVILLE, NY, 10922, USA (Type of address: Chief Executive Officer) |
2009-11-27 | 2013-06-18 | Address | 14 HAVERVALE LN, GARNERVILLE, NY, 10922, USA (Type of address: Principal Executive Office) |
2009-11-27 | 2013-06-18 | Address | 14 HAVERVALE LN, GARNERVILLE, NY, 10922, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170605007573 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150601006590 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130618006385 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
091127002181 | 2009-11-27 | BIENNIAL STATEMENT | 2009-06-01 |
030623000208 | 2003-06-23 | CERTIFICATE OF INCORPORATION | 2003-06-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State