Search icon

FEDERAL SPRINKLER CORP.

Company Details

Name: FEDERAL SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1979 (46 years ago)
Entity Number: 534586
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 75 E HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BLOCK Chief Executive Officer 75 E HOFFMAN AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 E HOFFMAN AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1979-01-23 1995-08-07 Address 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190404075 2019-04-04 ASSUMED NAME LLC INITIAL FILING 2019-04-04
030605000179 2003-06-05 CERTIFICATE OF CHANGE 2003-06-05
030109002277 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010202002313 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990112002019 1999-01-12 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-08
Type:
Unprog Rel
Address:
30-02 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-25
Type:
Prog Related
Address:
54 SCHOOL STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-11
Type:
FollowUp
Address:
425 WEST END AVE, New York -Richmond, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-16
Type:
Accident
Address:
425 WEST END AVE, New York -Richmond, NY, 10024
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State