Search icon

ALL FIRE SYSTEMS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ALL FIRE SYSTEMS, INC., CONNECTICUT 0743092 CONNECTICUT

Chief Executive Officer

Name Role Address
THOMAS WEILERT Chief Executive Officer 90 TRANSVERSE RD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 PENNSYLVANIA AVE, MINEOLA, NY, United States, 11501

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302708821 0214700 2001-06-21 EAB PLAZA, UNIONDALE, NY, 11553
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-06-21
Case Closed 2001-08-27

Related Activity

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