Search icon

FIRE-FOE CORPORATION

Print

Details

Entity Number 98054

Status Active

NameFIRE-FOE CORPORATION

CountyNew York

Date of registration 29 Oct 1956 (68 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Address ZIP code 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

KZKAFV3JJMK5

2025-02-08

3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA

3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA

Business Information

Doing Business AsFIRE FOE CORP
Congressional District07
State/Country of IncorporationNY, USA
Activation Date2024-02-13
Initial Registration Date2008-11-06
Entity Start Date1956-09-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes811310

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameCINDY CROWLEY
RolePRESIDENT
Address3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA
TitleALTERNATE POC
NameKEVIN M CROWLEY
Address3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA
Government Business
TitlePRIMARY POC
NameKEVIN CROWLEY
RolePRESIDENT
Address3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA
TitleALTERNATE POC
NameCINDY CROWLEY
Address3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address

KEVIN CROWLEY

Chief Executive Officer

36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value

2000-09-21

2010-10-14

Address

36-23 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA (Type of address: Chief Executive Officer)

1995-03-29

2000-09-21

Address

36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, 2037, USA (Type of address: Chief Executive Officer)

1956-10-29

2022-04-29

Shares

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

1956-10-29

1995-03-29

Address

154 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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

121004006315

2012-10-04

BIENNIAL STATEMENT

2012-10-01

20120424013

2012-04-24

ASSUMED NAME CORP INITIAL FILING

2012-04-24

101014002078

2010-10-14

BIENNIAL STATEMENT

2010-10-01

080924003029

2008-09-24

BIENNIAL STATEMENT

2008-10-01

060929002126

2006-09-29

BIENNIAL STATEMENT

2006-10-01

041105002670

2004-11-05

BIENNIAL STATEMENT

2004-10-01

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PO

CONT_AWD_DJBBROIP530002_1540_-NONE-_-NONE-

AWARD

DJBBROIP530002

Department of Justice

2008-11-12

2009-09-30

2009-09-30

View Page

Description

TitleABC DRY CHEMICAL FIRE EXTINGUISHER RECHARGED & HYDRO TESTING
NAICS Code811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

RecipientFIRE FOE CORP
UEIKZKAFV3JJMK5
Legacy DUNS057435612
Recipient AddressUNITED STATES, 3623 REVIEW AVE, LONG ISLAND CITY, 111012037

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts