Search icon

NORTHERN FIRE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN FIRE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1978 (47 years ago)
Date of dissolution: 29 Mar 2011
Entity Number: 512441
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: PO BOX 56 / 194 BRADY AVENUE, HAWTHORNE, NY, United States, 10532
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SEAN FLINT Chief Executive Officer 9 FARM SPRINGS RD, FARMINGTON, CT, United States, 06032

History

Start date End date Type Value
2010-08-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-05 2010-08-27 Address C/O NORTHERN FIRE SYSTEM, 9 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2010-02-05 2010-08-27 Address 9 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2006-08-21 2010-02-05 Address 194 BRADY AVENUE / PO BOX 56, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2006-08-21 2010-02-05 Address PO BOX 56 / 194 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20150428019 2015-04-28 ASSUMED NAME CORP INITIAL FILING 2015-04-28
110329000674 2011-03-29 CERTIFICATE OF MERGER 2011-03-29
100827002099 2010-08-27 BIENNIAL STATEMENT 2010-09-01
100205002578 2010-02-05 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S210P3071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7740.00
Base And Exercised Options Value:
7740.00
Base And All Options Value:
7740.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-15
Description:
REPROGRAM SMOKE DETECTORS
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
Z163: MAINT-REP-ALT/TROOP HOUSING
Procurement Instrument Identifier:
V5280RA484
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4630.00
Base And Exercised Options Value:
4630.00
Base And All Options Value:
4630.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-02-10
Description:
FIRE ALARM TESTING AND PROGRAMMING
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
J063: MAINT-REP OF ALARM & SIGNAL SYSTEM
Procurement Instrument Identifier:
GS02P10PWP0009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5500.00
Base And Exercised Options Value:
5500.00
Base And All Options Value:
5500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-01-27
Description:
FIRE ALARM TESTING
Naics Code:
922160: FIRE PROTECTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State