Search icon

NORTH SHORE DEVELOPERS, INC.

Company Details

Name: NORTH SHORE DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1955 (70 years ago)
Date of dissolution: 26 Aug 1999
Entity Number: 102984
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
HARRY MASCARO Chief Executive Officer 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1960-10-31 1994-04-25 Address 15 NORWOOD RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1955-03-23 1955-09-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1955-03-23 1960-10-31 Address 15 COTTAGE COURT, HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990826000459 1999-08-26 CERTIFICATE OF DISSOLUTION 1999-08-26
990311002025 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970407002242 1997-04-07 BIENNIAL STATEMENT 1997-03-01
940425002028 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930517002178 1993-05-17 BIENNIAL STATEMENT 1993-03-01
B180634-2 1985-01-09 ASSUMED NAME CORP INITIAL FILING 1985-01-09
238887 1960-10-31 CERTIFICATE OF AMENDMENT 1960-10-31
9113-68 1955-09-27 CERTIFICATE OF AMENDMENT 1955-09-27
8973-91 1955-03-23 CERTIFICATE OF INCORPORATION 1955-03-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State