NEW YORK FIRE AND SIGNAL CORP.

Name: | NEW YORK FIRE AND SIGNAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1949 (76 years ago) |
Entity Number: | 63189 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
SCOTT J CANAVAN | Chief Executive Officer | 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 2001-09-05 | Address | 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801, 4512, USA (Type of address: Chief Executive Officer) |
1975-01-24 | 1975-11-17 | Name | NEW YORK FIRE AND SAFETY CORP. |
1949-09-01 | 1975-01-24 | Name | NEW YORK EXPLOSIVES CORPORATION |
1949-09-01 | 1993-10-21 | Address | 90-92 WARREN ST., GLENS FALLS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903062222 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
20180321066 | 2018-03-21 | ASSUMED NAME CORP INITIAL FILING | 2018-03-21 |
170911006472 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
150901006700 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130912006380 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State