Search icon

NOC HOLDING, INC.

Company Details

Name: NOC HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1960 (65 years ago)
Entity Number: 128081
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 4 SCHOEN PL, PITTSFORD, NY, United States, 14534
Principal Address: 4 SCHOEN PLACE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A NEWCOMB Chief Executive Officer 4 SCHOEN PLACE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SCHOEN PL, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-04-02 2010-07-08 Address 21 SCHOEN PL, PITTSFORD, NY, 14534, 2054, USA (Type of address: Service of Process)
2002-04-02 2010-07-08 Address 21 SCHOEN PL, PITTSFORD, NY, 14534, 2054, USA (Type of address: Principal Executive Office)
2002-04-02 2010-07-08 Address 21 SCHOEN PL, PITTSFORD, NY, 14534, 2054, USA (Type of address: Chief Executive Officer)
2000-04-17 2002-04-02 Address 21 SCHOEN PL, PITTSFORD, NY, 14534, 2098, USA (Type of address: Chief Executive Officer)
1996-04-25 2000-04-17 Address 21 SCHOEN PL, PITTSFORD, NY, 14534, 2098, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190625064 2019-06-25 ASSUMED NAME CORP INITIAL FILING 2019-06-25
190204002045 2019-02-04 BIENNIAL STATEMENT 2018-04-01
120613002642 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100708002011 2010-07-08 BIENNIAL STATEMENT 2010-04-01
080505002687 2008-05-05 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State