Name: | NORTHERN FIRE EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1983 (42 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 829556 |
ZIP code: | 13634 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 20952 CO RTE 16, PARISH RD, WATERTOWN, NY, United States, 13634 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20952 CO RTE 16, PARISH RD, WATERTOWN, NY, United States, 13634 |
Name | Role | Address |
---|---|---|
EARL W BENNETT,JR | Chief Executive Officer | 20952 CO RTE 16, PARISH RD, WATERTOWN, NY, United States, 13634 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-18 | 2001-04-27 | Address | 20952 CO ROUTE 16, PARISH RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 1997-03-18 | Address | RD4 BOX 185A, PARISH RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2001-04-27 | Address | 20914 CO. ROUTE 59, DEXTER, NY, 13634, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2001-04-27 | Address | PARISH RD, WATERTOWN, NY, 13634, USA (Type of address: Service of Process) |
1983-03-21 | 1995-05-18 | Address | R.D. #1, BOX 135, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1555137 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010427002655 | 2001-04-27 | BIENNIAL STATEMENT | 2001-03-01 |
990419002307 | 1999-04-19 | BIENNIAL STATEMENT | 1999-03-01 |
970318002614 | 1997-03-18 | BIENNIAL STATEMENT | 1997-03-01 |
950518002278 | 1995-05-18 | BIENNIAL STATEMENT | 1994-03-01 |
A961956-5 | 1983-03-21 | CERTIFICATE OF INCORPORATION | 1983-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300626512 | 0215800 | 1997-07-03 | 20952 COUNTY ROUTE 16, WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 C06 |
Issuance Date | 1997-07-07 |
Abatement Due Date | 1997-09-08 |
Current Penalty | 300.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 11 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IIIA |
Issuance Date | 1997-07-07 |
Abatement Due Date | 1997-09-08 |
Current Penalty | 1300.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 11 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1997-07-07 |
Abatement Due Date | 1997-07-25 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State