Name: | 800 NORTHERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1990 (35 years ago) |
Entity Number: | 1420664 |
ZIP code: | 04101 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Monument Square, SUITE 402, Portland, ME, United States, 04101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
800 NORTHERN CORP. | DOS Process Agent | 2 Monument Square, SUITE 402, Portland, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
GEORGE CACOULIDIS | Chief Executive Officer | 2 MONUMENT SQUARE, SUITE 402, PORTLAND, ME, United States, 11747 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 201 OLD COUNTRY ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 2 MONUMENT SQUARE, SUITE 402, PORTLAND, ME, 11747, USA (Type of address: Chief Executive Officer) |
2019-03-05 | 2024-06-14 | Address | 201 OLD COUNTRY ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2019-03-05 | 2024-06-14 | Address | 201 OLD COUNTRY ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2019-01-17 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002588 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
190305060443 | 2019-03-05 | BIENNIAL STATEMENT | 2018-02-01 |
190228000269 | 2019-02-28 | CERTIFICATE OF MERGER | 2019-02-28 |
190117000683 | 2019-01-17 | CERTIFICATE OF AMENDMENT | 2019-01-17 |
140530002155 | 2014-05-30 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State