Name: | FIRE SUPPRESSION SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2011 (14 years ago) |
Entity Number: | 4078391 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 208 ROUTE 109 STE 109, Suite 109, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 208 ROUTE 109 STE 109, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
208 ROUTE 109 STE 109 | DOS Process Agent | 208 ROUTE 109 STE 109, Suite 109, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
KENNETH DRISCOLL | Chief Executive Officer | 208 NY-109, SUITE 109, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-08 | 2025-05-08 | Address | 208 NY-109, SUITE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-13 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-07 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508003821 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230914002389 | 2023-09-14 | BIENNIAL STATEMENT | 2023-04-01 |
110407000266 | 2011-04-07 | CERTIFICATE OF INCORPORATION | 2011-04-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State