ABM FIRE EQUIPMENT, INC.

Name: | ABM FIRE EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2003 (22 years ago) |
Entity Number: | 2932860 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 4857 State Highway 28, Cooperstown, NY, United States, 13326 |
Principal Address: | 4857 STATE HWY 28, Cooperstown, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4857 State Highway 28, Cooperstown, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
BURNETT H ZEH JR | Chief Executive Officer | 4944 STATE HWY. 28, APT. 1, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 73 N MAIN ST, MILFORD, NY, 13807, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 4944 STATE HWY. 28, APT. 1, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2024-12-30 | Address | 73 N MAIN ST, MILFORD, NY, 13807, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2024-12-30 | Address | 73 N MAIN ST, PO BOX 186, MILFORD, NY, 13807, USA (Type of address: Service of Process) |
2005-10-04 | 2007-07-26 | Address | 73 NORTH MAIN ST, MILFORD, NY, 13807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017644 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
110728002291 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090703002001 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070726002270 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
051004003036 | 2005-10-04 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State