Name: | FIRECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1978 (47 years ago) |
Entity Number: | 477650 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 39-27 59th Street, Woodside, NY, United States, 11377 |
Address: | CT Corporation, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-899-6100
Shares Details
Shares issued 30000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH OLIVERI | Chief Executive Officer | 39-27 59TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
FIRECOM, INC. | DOS Process Agent | CT Corporation, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 39-27 59TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-03-12 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01 |
2022-08-30 | 2023-10-04 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01 |
2022-08-30 | 2024-03-12 | Address | 39-27 59TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2022-08-30 | 2024-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002869 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
221014000319 | 2022-10-14 | BIENNIAL STATEMENT | 2022-03-01 |
220830001468 | 2022-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-30 |
200529060095 | 2020-05-29 | BIENNIAL STATEMENT | 2020-03-01 |
180305006893 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State