Name: | FIRE-FOE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1956 (69 years ago) |
Entity Number: | 98054 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KEVIN CROWLEY | Chief Executive Officer | 36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-13 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-19 | 2024-11-19 | Address | 36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, 2037, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-19 | 2024-11-19 | Address | 36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119004052 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
230103003753 | 2023-01-03 | BIENNIAL STATEMENT | 2022-10-01 |
181019006275 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161003006048 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006362 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State