Search icon

FIREHOUSE APPARATUS, INC.

Print

Details

Entity Number 2968188

Status Active

NameFIREHOUSE APPARATUS, INC.

CountyCayuga

Date of registration 22 Oct 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 13219 STATE RTE 90, LOCKE, NY, United States, 13092

Address ZIP code 13092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

13219 STATE RTE 90, LOCKE, NY, United States, 13092

Chief Executive Officer

Name Role Address

MARK C. ASWAD

Chief Executive Officer

13219 STATE RTE 90, LOCKE, NY, United States, 13092

History

Start date End date Type Value

2006-01-05

2007-11-27

Address

5607 DUNNING AVENUE, AUBURN, NY, 13021, 9816, USA (Type of address: Chief Executive Officer)

2006-01-05

2007-11-27

Address

5607 DUNNING AVENUE, AUBURN, NY, 13021, 9816, USA (Type of address: Principal Executive Office)

2003-10-22

2022-08-26

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2003-10-22

2007-11-27

Address

5607 DUNNING ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191002060163

2019-10-02

BIENNIAL STATEMENT

2019-10-01

131021006207

2013-10-21

BIENNIAL STATEMENT

2013-10-01

111223002240

2011-12-23

BIENNIAL STATEMENT

2011-10-01

100212002321

2010-02-12

BIENNIAL STATEMENT

2009-10-01

071127002727

2007-11-27

BIENNIAL STATEMENT

2007-10-01

060105002997

2006-01-05

BIENNIAL STATEMENT

2005-10-01

031022000712

2003-10-22

CERTIFICATE OF INCORPORATION

2003-10-22

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts