Search icon

NORTHERN FIRE EQUIPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20952 CO RTE 16, PARISH RD, WATERTOWN, NY, United States, 13634

Chief Executive Officer

Name Role Address
EARL W BENNETT,JR Chief Executive Officer 20952 CO RTE 16, PARISH RD, WATERTOWN, NY, United States, 13634

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300626512 0215800 1997-07-03 20952 COUNTY ROUTE 16, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-07-03
Case Closed 1997-12-04

Violation Items

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