Global F.I.R.E. Response and Safety Inc. Overview
Global F.I.R.E. Response and Safety Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, July 23, 2002 and is approximately twenty-two years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Global F.I.R.E. Response and Safety Inc.
Network Visualizer
Advertisements
Key People
Who own Global F.I.R.E. Response and Safety Inc.
Name | |
---|---|
William R. Monkman 4 |
President
Director
Secretary
NonDir
NonPres
Chairman
Director
|
Bryce Hume |
President
Director
President
Treasurer
Secretary
|
Louis Mills |
Treasurer
NonTreas
|
Kenneth L. Moberg |
Director
Treasurer
|
Royce Bradford |
NonSec
|
Forrest Hunt |
Treasurer
|
Known Addresses for Global F.I.R.E. Response and Safety Inc.
Corporate Filings for Global F.I.R.E. Response and Safety Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800367613 |
Date Filed: | Wednesday, July 21, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800459720 |
Date Filed: | Friday, February 25, 2005 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02753982 |
Date Filed: | Wednesday, June 1, 2005 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C18343-2002 |
Date Filed: | Tuesday, July 23, 2002 |
Registered Agent | State Agent and Transfer Syndicate, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/23/2002 | Articles of Incorporation | ||
8/29/2002 | Initial List | ||
12/23/2002 | Amendment | (1)PG CHM FIREMASTER OILFIELD SERVICES INC. CHMB b 00001 | |
8/7/2003 | Annual List | ||
7/13/2004 | Amendment | (1)PG MLJ FIREMASTER USA INC. MLJB y 00002 | |
7/21/2004 | Application for Certificate of Authority | ||
7/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/12/2004 | Certificate of Assumed Business Name | ||
2/25/2005 | Application for Certificate of Authority | ||
8/3/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/21/2006 | Registered Agent Address Change | ||
7/21/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/31/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
9/10/2009 | Annual List | 09-2010 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/30/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/26/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/25/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
5/26/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/11/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
6/6/2016 | Annual List | ||
8/15/2016 | Change of Name or Address by Registered Agent | ||
5/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/11/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Global F.I.R.E. Response and Safety Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Global F.I.R.E. Response and Safety Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
112 N Curry St Carson City, NV 89703
2700 Industrial Ln Conroe, TX 77301
4921 47th St Red Deer, AB
221 University Ave Williston, ND 58801
413 8th Ave E Williston, ND 58801
These addresses are known to be associated with Global F.I.R.E. Response and Safety Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records