Name: | NORTH AMERICAN COMMUNICATIONS CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1992 (33 years ago) |
Entity Number: | 1658753 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 789 PARK AVENUE, 2ND FLOOR, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 33 WALT WHITMAN RD, STE 217, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 789 PARK AVENUE, 2ND FLOOR, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
FRANK CACCAMO | Chief Executive Officer | 33 WALT WHITMAN RD, STE 217, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-07 | 2002-04-09 | Address | 33 WALT WHITMAN RD, STE 217, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1998-08-25 | 2000-08-07 | Address | 114 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-08-25 | 2000-08-07 | Address | 114 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-08-25 | 2000-08-07 | Address | 114 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-08-06 | 1998-08-25 | Address | 437 WEST 16TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020409000246 | 2002-04-09 | CERTIFICATE OF CHANGE | 2002-04-09 |
000807002222 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
980825002122 | 1998-08-25 | BIENNIAL STATEMENT | 1998-08-01 |
970805000754 | 1997-08-05 | CERTIFICATE OF AMENDMENT | 1997-08-05 |
960806002227 | 1996-08-06 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State