ALLEN FIRE EQUIPMENT SALES & SERVICE, INC.

Name: | ALLEN FIRE EQUIPMENT SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1977 (48 years ago) |
Entity Number: | 447072 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1977 stoneman circle, Lakewood, NY, United States, 14750 |
Principal Address: | 1977 STONEMAN CIRCLE, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J ALLEN | DOS Process Agent | 1977 stoneman circle, Lakewood, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
THOMAS J ALLEN | Chief Executive Officer | 1977 STONEMAN CIRCLE, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 1977 STONEMAN CIRCLE, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 1977 STONEMAN CIRCLE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2009-09-23 | 2024-03-06 | Address | 1977 STONEMAN CIRCLE, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Service of Process) |
2005-11-09 | 2024-03-06 | Address | 1977 STONEMAN CIRCLE, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Chief Executive Officer) |
2001-08-22 | 2005-11-09 | Address | 1977 WINCH RD, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306000838 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
111104002532 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
20110301027 | 2011-03-01 | ASSUMED NAME LLC INITIAL FILING | 2011-03-01 |
090923002163 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
071105002419 | 2007-11-05 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State