Search icon

NORTHEAST INDUSTRIAL SERVICE COMPANY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN MCCARTY Chief Executive Officer 40 WINADA DRIVE, PO BOX 340, WINTHROP, ME, United States, 04364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WINADA DR POB 340, WINTHROP, ME, United States, 04364

History

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)

Filings

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