NORTH COAST CARTAGE, INC.

Name: | NORTH COAST CARTAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1986 (39 years ago) |
Entity Number: | 1118720 |
ZIP code: | 12972 |
County: | Clinton |
Place of Formation: | New York |
Address: | 508 BEAR SWAMP RD, PERU, NY, United States, 12972 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D. COLLINS | Chief Executive Officer | 508 BEAR SWAMP RD, PERU, NY, United States, 12972 |
Name | Role | Address |
---|---|---|
NORTH COAST CARTAGE, INC. | DOS Process Agent | 508 BEAR SWAMP RD, PERU, NY, United States, 12972 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2020-10-07 | Address | 508 BEAR SWAMP RD, PERU, NY, 12972, USA (Type of address: Service of Process) |
2000-10-05 | 2018-10-02 | Address | PO BOX 1060, PERU, NY, 12972, USA (Type of address: Service of Process) |
1993-10-21 | 2000-10-05 | Address | 54 TRUE BROOK ROAD, SARANAC, NY, 12981, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2000-10-05 | Address | 54 TRUE BROOK ROAD, SARANAC, NY, 12981, USA (Type of address: Service of Process) |
1993-10-21 | 2000-10-05 | Address | 54 TRUE BROOK ROAD, SARANAC, NY, 12981, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060154 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181002007098 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161006006117 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141001006416 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006001 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State