ALLIED FIRE PROTECTION SYSTEMS, INC.
Headquarter
Name: | ALLIED FIRE PROTECTION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1975 (50 years ago) |
Entity Number: | 370957 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1885 LYNDON BLVD, FALCONER, NY, United States, 14733 |
Principal Address: | 2431 Mill Creek Rd, Sinclairville, NY, United States, 14782 |
Shares Details
Shares issued 1000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
H. WYANE SANFORD | Agent | SUNSET BAY, BEMUS POINT, NY, 14712 |
Name | Role | Address |
---|---|---|
ALLIED FIRE PROTECTION SYSTEMS, INC. | DOS Process Agent | 1885 LYNDON BLVD, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
JOLEAN R SWANSON | Chief Executive Officer | 1885 LYNDON BLVD, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 1885 LYNDON BLVD, PRESIDENT, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-11-25 | 2025-05-02 | Address | 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001469 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
241125002552 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
170801002042 | 2017-08-01 | BIENNIAL STATEMENT | 2017-05-01 |
110609002327 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090423002447 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State