Name: | COUNTY FIRE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2015 (10 years ago) |
Entity Number: | 4791722 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 207 Van Brunt Street, BROOKLYN, NY, United States, 11231 |
Principal Address: | 207 Van Brunt Street, Brooklyn, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYER WEBER | Agent | 2112 59TH STREET, BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 Van Brunt Street, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MAYER WEBER | Chief Executive Officer | 207 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-21 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-12 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-23 | 2023-03-21 | Address | 2112 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent) |
2016-03-23 | 2023-03-21 | Address | 100 BEARD STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321003515 | 2023-03-21 | BIENNIAL STATEMENT | 2021-07-01 |
160323000070 | 2016-03-23 | CERTIFICATE OF CHANGE | 2016-03-23 |
150720010095 | 2015-07-20 | CERTIFICATE OF INCORPORATION | 2015-07-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State