Name: | STANDARD FIRE SUPPRESSION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2014 (11 years ago) |
Entity Number: | 4522385 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 57 MAHAN STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANDARD FIRE SUPPRESSION CORP. | DOS Process Agent | 57 MAHAN STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
TIMOTHY SHISHKO | Chief Executive Officer | 57 MAHAN STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106060165 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
160229000559 | 2016-02-29 | CERTIFICATE OF CHANGE | 2016-02-29 |
160222006005 | 2016-02-22 | BIENNIAL STATEMENT | 2016-01-01 |
140131000305 | 2014-01-31 | CERTIFICATE OF INCORPORATION | 2014-01-31 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State