Name: | NORTHERN MECHANICALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1960 (65 years ago) |
Entity Number: | 127820 |
ZIP code: | 13667 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO Box 45, NORFOLK, NY, United States, 13667 |
Principal Address: | 8449 State Highway 56, Norfolk, NY, United States, 13667 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. THOMAS HOPSICKER | Chief Executive Officer | PO BOX 167, NORFOLK, NY, United States, 13667 |
Name | Role | Address |
---|---|---|
NORTHERN MECHANICALS | DOS Process Agent | PO Box 45, NORFOLK, NY, United States, 13667 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-03-05 | Address | PO BOX 195, 2 BALDWIN AVENUE, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-03-05 | Address | PO BOX 167, NORFOLK, NY, 13667, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2024-03-05 | Address | PO BOX 195, 2 BALDWIN AVENUE, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305003570 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
140731002288 | 2014-07-31 | BIENNIAL STATEMENT | 2014-04-01 |
120518002771 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100416003005 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080402002817 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State