Search icon

CARRIER FIRE & SECURITY AMERICAS CORPORATION

Company Details

Name: CARRIER FIRE & SECURITY AMERICAS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2005 (20 years ago)
Entity Number: 3241211
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 13995 Pasteur Blvd, Palm Beach Gardens, FL, United States, 33418
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY STANEK Chief Executive Officer 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, United States, 33418

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 3211 PROGRESS DRIVE, LINCOLNTON, NC, 28092, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 3211 PROGRESS DRIVE, LINCOLNTON, NC, 28092, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-04-01 Address 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401044170 2025-04-01 CERTIFICATE OF TERMINATION 2025-04-01
241016003328 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
230822003514 2023-08-22 BIENNIAL STATEMENT 2023-08-01
220324001134 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
210818002406 2021-08-18 BIENNIAL STATEMENT 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State