Name: | NORTHEAST NATURAL HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1992 (33 years ago) |
Entity Number: | 1665651 |
ZIP code: | 13035 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2816 POMPEY HOLLOW ROAD, 2000, CAZENOVIA, NY, United States, 13035 |
Principal Address: | 5110 VELASKO ROAD / SUITE 2000, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN STACK | Chief Executive Officer | 5110 VELASKO ROAD / SUITE 2000, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
JOSH STACK | DOS Process Agent | 2816 POMPEY HOLLOW ROAD, 2000, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-05 | 2020-09-29 | Address | 5110 VELASKO RD, 2000, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
2006-09-19 | 2018-09-05 | Address | 1 PARK PLACE / PO BOX 4878, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
2002-08-27 | 2006-09-19 | Address | 5110 VELASKO RD, STE 2000, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
2002-08-27 | 2006-09-19 | Address | 5110 VELASKO RD, STE 2000, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2006-09-19 | Address | PO BOX 4976, MONY TOWER I, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200929060025 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180905006211 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160909006564 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
120914006103 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100915002244 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State