NORTHSTAR DEMOLITION AND REMEDIATION, INC.

Name: | NORTHSTAR DEMOLITION AND REMEDIATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1989 (36 years ago) |
Entity Number: | 1325807 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | NORTHSTAR DEMOLITION AND REMEDIATION, INC. |
Principal Address: | 120 ELMGROVE PARK, ROCHESTER, NY, United States, 14624 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 585-458-3570
Name | Role | Address |
---|---|---|
JEFFREY BECKINGHAM | Chief Executive Officer | 120 ELMGROVE PARK, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6Z3B1-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-04-12 | 2026-06-30 | 120 Elmgrove Park, Rochester, NY, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 120 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-07-11 | 2025-02-24 | Address | 120 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 120 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224002739 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
240711001652 | 2024-07-10 | CERTIFICATE OF AMENDMENT | 2024-07-10 |
240307000901 | 2024-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-06 |
230228001434 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210201061786 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State