Search icon

RPM SPRINKLER, INC.

Company Details

Name: RPM SPRINKLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471660
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 1 MARSEILLE DRIVE, locust valley, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J MURRAY Chief Executive Officer 1 MARSEILLE DRIVE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
RPM SPRINKLER, INC. DOS Process Agent 1 MARSEILLE DRIVE, locust valley, NY, United States, 11560

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 399 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1 MARSEILLE DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 399 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2025-02-03 Address 1 MARSEILLE DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-02-03 Address 399 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 1 MARSEILLE DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-02-03 Address 1 MARSEILLE DRIVE, locust valley, NY, 11560, USA (Type of address: Service of Process)
2009-02-25 2023-04-20 Address 399 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-02-02 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203005177 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230420000440 2023-04-20 BIENNIAL STATEMENT 2023-02-01
130222002201 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110225002204 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090225002767 2009-02-25 BIENNIAL STATEMENT 2009-02-01
070202000429 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3811415004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RPM SPRINKLER INC.
Recipient Name Raw RPM SPRINKLER INC.
Recipient DUNS 024116547
Recipient Address 399 ELLISON AVE, WESTBURY, NASSAU, NEW YORK, 11590-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 138.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State