NORTHERN AUTOMOTIVE GROUP, INC.

Name: | NORTHERN AUTOMOTIVE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1988 (37 years ago) |
Entity Number: | 1290783 |
ZIP code: | 13676 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO BOX 5208, POTSDAM, NY, United States, 13676 |
Principal Address: | 6706 STATE HIGHWAY 56, PO BOX 5208, POTSDAM, NY, United States, 13676 |
Shares Details
Shares issued 11000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHERN AUTOMOTIVE GROUP, INC. | DOS Process Agent | PO BOX 5208, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
D EDGAR CLOCE | Chief Executive Officer | 132 JUDSON STREET ROAD, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-13 | 2020-09-22 | Address | PO BOX 5208, POTSDAM, NY, 13676, USA (Type of address: Service of Process) |
2002-08-23 | 2010-09-13 | Address | 6706 STATE HIGHWAY 56, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office) |
1998-09-11 | 2010-09-13 | Address | 132 JUDSON STREET ROAD, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2002-08-23 | Address | 6698-6706 STATE HIGHWAY 56, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office) |
1998-09-11 | 2010-09-13 | Address | PO BOX 5208, POTSDAM, NY, 13676, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922060062 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
180913006278 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160927006156 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
140926006313 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
120918006306 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State