Entity Number 98054
Status Active
NameFIRE-FOE CORPORATION
CountyNew York
Date of registration 29 Oct 1956 (68 years ago) 29 Oct 1956
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
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 As | FIRE FOE CORP |
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-13 |
Initial Registration Date | 2008-11-06 |
Entity Start Date | 1956-09-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 811310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CINDY CROWLEY |
Role | PRESIDENT |
Address | 3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA |
Title | ALTERNATE POC |
Name | KEVIN M CROWLEY |
Address | 3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN CROWLEY |
Role | PRESIDENT |
Address | 3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA |
Title | ALTERNATE POC |
Name | CINDY CROWLEY |
Address | 3623 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2037, USA |
Past Performance | Information not Available |
---|
THE CORPORATION
DOS Process Agent
36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101
KEVIN CROWLEY
Chief Executive Officer
36-23 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101
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)
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
PO
CONT_AWD_DJBBROIP530002_1540_-NONE-_-NONE-
AWARD
DJBBROIP530002
Department of Justice
2008-11-12
2009-09-30
2009-09-30
Description
Title | ABC DRY CHEMICAL FIRE EXTINGUISHER RECHARGED & HYDRO TESTING |
NAICS Code | 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE |
Product and Service Codes | 4240: SAFETY AND RESCUE EQUIPMENT |
Recipient Details
Recipient | FIRE FOE CORP |
UEI | KZKAFV3JJMK5 |
Legacy DUNS | 057435612 |
Recipient Address | UNITED STATES, 3623 REVIEW AVE, LONG ISLAND CITY, 111012037 |
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts