Search icon

SRI FIRE SPRINKLER, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SRI FIRE SPRINKLER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Oct 2008 (17 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 3731065
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1060 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
SRI FIRE SPRINKLER, LLC DOS Process Agent 1060 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
0954523
State:
CONNECTICUT
CONNECTICUT profile:

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0MZW4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-03
CAGE Expiration:
2028-04-06
SAM Expiration:
2024-04-03

Contact Information

POC:
SCOTT ENIDES
Corporate URL:
www.srifiresprinkler.com

Form 5500 Series

Employer Identification Number (EIN):
263567501
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-23 2012-12-14 Address 1060 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-10-22 2008-12-23 Address 1060 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-10-10 2008-10-22 Address 1064 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002032 2024-01-30 CERTIFICATE OF MERGER 2024-02-01
221003000388 2022-10-03 BIENNIAL STATEMENT 2022-10-01
210915002539 2021-09-15 BIENNIAL STATEMENT 2021-09-15
121214006024 2012-12-14 BIENNIAL STATEMENT 2012-10-01
101014002801 2010-10-14 BIENNIAL STATEMENT 2010-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-26
Type:
FollowUp
Address:
400 STONE BREAK RD. EXTENSION, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-21
Type:
Prog Related
Address:
400 STONE BREAK RD. EXTENSION, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2456783
Current Approval Amount:
2456783
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2488283.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State