Name: | J.P.B. FIRE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2008 (17 years ago) |
Entity Number: | 3689092 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4675 BURR DRIVE, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 7652 GREAT MUSKRAT, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4675 BURR DRIVE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
JOHN P BREH | Chief Executive Officer | 4675 BURR DRIVE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 4675 BURR DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 4736 ONONDAGA BLVD, PMB #210, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-09-25 | Address | 4736 ONONDAGA BLVD, PMB #210, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2024-06-17 | Address | 4675 BURR DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2024-06-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617000082 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
230925002555 | 2023-09-25 | BIENNIAL STATEMENT | 2022-06-01 |
200520000530 | 2020-05-20 | CERTIFICATE OF CHANGE | 2020-05-20 |
181114006295 | 2018-11-14 | BIENNIAL STATEMENT | 2018-06-01 |
140602006745 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State