FIRE BURGLARY INSTRUMENTS INC.

Name: | FIRE BURGLARY INSTRUMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1971 (54 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 301988 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 165 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROGER FRADIN | Chief Executive Officer | 165 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-01 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-07 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-06-07 | 1993-09-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-08-06 | 1993-06-07 | Address | 50 ENGINEERS ROAD, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
1973-07-12 | 1979-08-06 | Address | 156 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011231000686 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
C309172-3 | 2001-11-16 | ASSUMED NAME LLC INITIAL FILING | 2001-11-16 |
990915001150 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990126002697 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
970402002726 | 1997-04-02 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State