NORTH COUNTRY DEVELOPMENT OF JEFFERSON COUNTY INC.

Name: | NORTH COUNTRY DEVELOPMENT OF JEFFERSON COUNTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1987 (38 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1187697 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 120 ARCADE ST, WATERMAN, NY, United States, 13601 |
Principal Address: | 120 ARCADE ST, SUITE 239, WATERMAN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 ARCADE ST, WATERMAN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
ANTHONY SUSI | Chief Executive Officer | 665 BRUSH HILL RD, MILTON, MA, United States, 02186 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-16 | 2009-07-10 | Address | 11 PUBLIC SQ, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2003-07-16 | 2009-07-10 | Address | 11 PUBLIC SQ, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2003-07-16 | Address | 665 BRUSH HILL RD, MILTON, MA, 02186, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2003-07-16 | Address | 665 BRUSH HILL RD, MILTON, MA, 02186, USA (Type of address: Service of Process) |
1993-03-24 | 1997-07-21 | Address | 20 BRUSH HILL LANE, MILTON, MA, 02186, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141017 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090710002610 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
030716002804 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010705002432 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
990722002207 | 1999-07-22 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State