NORTHROCK INDUSTRIES, INC.

Name: | NORTHROCK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1992 (33 years ago) |
Entity Number: | 1604175 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3688 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN ROBERTSON | Chief Executive Officer | 3688 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
BRIAN ROBERTSON | DOS Process Agent | 3688 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2015-08-13 | Address | 242-F ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2015-08-13 | Address | 242-F ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2015-08-13 | Address | 242-F ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1992-01-17 | 1993-02-25 | Address | 78 SOPER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150813002005 | 2015-08-13 | BIENNIAL STATEMENT | 2014-01-01 |
940216002006 | 1994-02-16 | BIENNIAL STATEMENT | 1994-01-01 |
930225002497 | 1993-02-25 | BIENNIAL STATEMENT | 1993-01-01 |
920117000079 | 1992-01-17 | CERTIFICATE OF INCORPORATION | 1992-01-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State