Name: | ALL FIRE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1982 (43 years ago) |
Entity Number: | 762109 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 342 PENNSYLVANIA AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALL FIRE SYSTEMS, INC., CONNECTICUT | 0743092 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THOMAS WEILERT | Chief Executive Officer | 90 TRANSVERSE RD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 342 PENNSYLVANIA AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 1996-05-15 | Address | 90 TRANSVERSE ROAD, GARDEN CITY, NY, 11530, 1854, USA (Type of address: Chief Executive Officer) |
1982-04-06 | 1995-05-05 | Address | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060626002080 | 2006-06-26 | BIENNIAL STATEMENT | 2006-04-01 |
040420002581 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020418002081 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
000426002671 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
980501002536 | 1998-05-01 | BIENNIAL STATEMENT | 1998-04-01 |
960515002148 | 1996-05-15 | BIENNIAL STATEMENT | 1996-04-01 |
950505002059 | 1995-05-05 | BIENNIAL STATEMENT | 1993-04-01 |
A856614-5 | 1982-04-06 | CERTIFICATE OF INCORPORATION | 1982-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302708821 | 0214700 | 2001-06-21 | EAB PLAZA, UNIONDALE, NY, 11553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200154029 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-07-13 |
Abatement Due Date | 2001-08-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H02 III |
Issuance Date | 2001-07-13 |
Abatement Due Date | 2001-08-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State