Search icon

NIAGARA SPRINKLER SYSTEMS, INC.

Company Details

Name: NIAGARA SPRINKLER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1977 (48 years ago)
Date of dissolution: 29 May 2001
Entity Number: 435776
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 1078 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1078 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DENNIS M METZ Chief Executive Officer 1078 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1977-05-25 1993-06-01 Address 4851 MEYER ROAD, TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110824044 2011-08-24 ASSUMED NAME CORP INITIAL FILING 2011-08-24
010529000415 2001-05-29 CERTIFICATE OF DISSOLUTION 2001-05-29
010507002272 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990514002060 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970512002401 1997-05-12 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-04-29
Type:
FollowUp
Address:
901 CEDAR AVE, Niagara Falls, NY, 14301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-03-31
Type:
Unprog Rel
Address:
901 CEDAR AVE, Niagara Falls, NY, 14301
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State