Name: | COMMERCIAL FIRE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1982 (43 years ago) |
Date of dissolution: | 17 Aug 2006 |
Entity Number: | 747478 |
ZIP code: | 00000 |
County: | Westchester |
Place of Formation: | New York |
Address: | KOSTELANTZ AND FINK, 535 FIFTH AVENUE, NEW YORK CITY, NY, United States, 00000 |
Principal Address: | 7 CARUSO PL, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMMERCIAL FIRE PRODUCTS, INC., CONNECTICUT | 0259029 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MR. ROBERT FINK | DOS Process Agent | KOSTELANTZ AND FINK, 535 FIFTH AVENUE, NEW YORK CITY, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
ALEXANDER KELLO | Chief Executive Officer | 7 CARUSO PL / PO BOX 33, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-14 | 2000-02-02 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1993-06-11 | 2004-01-13 | Address | 12 ILANA COURT, P.O. BOX 33, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2004-01-13 | Address | P.O. BOX 33, 12 ILANA COURT, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1982-01-22 | 1994-06-14 | Address | 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060817000381 | 2006-08-17 | CERTIFICATE OF DISSOLUTION | 2006-08-17 |
040113003014 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020102002641 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000202002128 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
980204002420 | 1998-02-04 | BIENNIAL STATEMENT | 1998-01-01 |
940614002080 | 1994-06-14 | BIENNIAL STATEMENT | 1994-01-01 |
930611002405 | 1993-06-11 | BIENNIAL STATEMENT | 1993-01-01 |
A834918-5 | 1982-01-22 | CERTIFICATE OF INCORPORATION | 1982-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1712850 | 0213100 | 1984-06-25 | RTE 52 & CARPENTER RD, HOPEWELL JCT, NY, 12533 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260302 A01 |
Issuance Date | 1984-07-02 |
Abatement Due Date | 1984-07-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State