Name: | NORTHEAST INDUSTRIAL SERVICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 22 Dec 2003 |
Entity Number: | 1413070 |
ZIP code: | 04364 |
County: | New York |
Place of Formation: | Maine |
Address: | 3 WINADA DR POB 340, WINTHROP, ME, United States, 04364 |
Principal Address: | 40 WINADA DRIVE, PO BOX 340, WINTHROP, ME, United States, 05364 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN MCCARTY | Chief Executive Officer | 40 WINADA DRIVE, PO BOX 340, WINTHROP, ME, United States, 04364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WINADA DR POB 340, WINTHROP, ME, United States, 04364 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-09 | 2003-12-22 | Address | 1632 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
1990-01-09 | 2003-12-22 | Address | 100 MIDDLE ST., POB 9729, PORTLAND, ME, 04104, 5029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031222000501 | 2003-12-22 | SURRENDER OF AUTHORITY | 2003-12-22 |
020102002403 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
010206000198 | 2001-02-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2001-02-06 |
DP-1223328 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C095011-4 | 1990-01-09 | APPLICATION OF AUTHORITY | 1990-01-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State