Search icon

NOR-TON SERVICES INC.

Company Details

Name: NOR-TON SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1985 (40 years ago)
Date of dissolution: 16 May 2011
Entity Number: 1018810
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: C/O A CIANCIMINO, 156 BEACH 149TH ST, NEPONSIT, NY, United States, 11694
Principal Address: 6226 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMA J. SGROI Chief Executive Officer 5801 THIRTEENTH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O A CIANCIMINO, 156 BEACH 149TH ST, NEPONSIT, NY, United States, 11694

History

Start date End date Type Value
1993-03-29 1999-08-26 Address 5801 THIRTEENTH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-03-29 1997-08-13 Address %A. CIANCIMINO, 156 BEACH 149TH STREET, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)
1988-05-04 1993-03-29 Address 5801 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1985-08-15 1988-05-04 Address 1033 65TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110516000980 2011-05-16 CERTIFICATE OF DISSOLUTION 2011-05-16
090729003243 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070810002085 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002489 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030730002713 2003-07-30 BIENNIAL STATEMENT 2003-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State