Search icon

1ST RESPONDERS GROUP CORP.

Company Details

Name: 1ST RESPONDERS GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4219710
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 270 LAKE STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 LAKE STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2012-03-21 2023-06-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
DP-2212151 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120321000300 2012-03-21 CERTIFICATE OF INCORPORATION 2012-03-21

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-17 2017-09-22 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339003907 0215600 2013-02-05 87-15 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11692
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-02-05
Case Closed 2013-02-05

Related Activity

Type Inspection
Activity Nr 898981
Safety Yes

Date of last update: 26 Mar 2025

Sources: New York Secretary of State