Name: | CHIEF FIRE & SAFETY EQUIPMENT DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1975 (50 years ago) |
Entity Number: | 366874 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DUNCAN | Chief Executive Officer | 40 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 1999-06-09 | Address | 40 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, 3603, USA (Type of address: Chief Executive Officer) |
1975-04-09 | 2023-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-04-09 | 1995-06-20 | Address | 1808 W. MERRICK RD., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190823020 | 2019-08-23 | ASSUMED NAME CORP INITIAL FILING | 2019-08-23 |
170412006087 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150408006243 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130426006210 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110425002852 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State