Search icon

FIRE APPARATUS SERVICE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRE APPARATUS SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1983 (42 years ago)
Date of dissolution: 07 Apr 2009
Entity Number: 815290
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 130 N MAIN STREET, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 N MAIN STREET, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
ARTHUR F. SULLIVAN Chief Executive Officer 130 N MAIN STREET, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2001-01-05 2007-01-19 Address 130 N MAIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2001-01-05 2007-01-19 Address 130 N MAIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2001-01-05 2007-01-19 Address 130 N MAIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1997-04-08 2001-01-05 Address 61 OLD ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1997-04-08 2001-01-05 Address 61 OLD ITHACA BLVD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090407000057 2009-04-07 CERTIFICATE OF DISSOLUTION 2009-04-07
070119002288 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050202002548 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030530002429 2003-05-30 BIENNIAL STATEMENT 2003-01-01
010105002565 2001-01-05 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State