Search icon

NORTHLAND NETWORKS, LTD.

Company Details

Name: NORTHLAND NETWORKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC TRANSPORTATION CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1817978
ZIP code: 12203
County: Oneida
Place of Formation: New York
Address: ROLAND LAW FIRM, 4 TOWER PLACE 2ND FL, ALBANY, NY, United States, 12203
Principal Address: C/O JAMES P MCCARTHY, 9560 MAIN STREET, HOLLAND PATENT, NY, United States, 13354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LYYDF5LD69B5 2024-07-06 9560 MAIN ST, HOLLAND PATENT, NY, 13354, 3819, USA PO BOX 419, HOLLAND PATENT, NY, 13354, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-07-12
Initial Registration Date 2022-04-26
Entity Start Date 1994-05-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAULA NEWLAND
Address PO BOX 419, 9560 MAIN STREET, HOLLAND PATENT, NY, 13354, USA
Government Business
Title PRIMARY POC
Name PAULA NEWLAND
Address PO BOX 419, 9560 MAIN STREET, HOLLAND PATENT, NY, 13354, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KEITH J. ROLAND DOS Process Agent ROLAND LAW FIRM, 4 TOWER PLACE 2ND FL, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
JAMES P MCCARTHY Chief Executive Officer 9560 MAIN STREET, PO BOX 419, HOLLAND PATENT, NY, United States, 13354

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 9560 MAIN STREET, PO BOX 419, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
2020-05-18 2025-02-20 Address 9560 MAIN STREET, PO BOX 419, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
2020-05-18 2025-02-20 Address ROLAND LAW FIRM, 4 TOWER PLACE 2ND FL, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2007-04-30 2020-05-18 Address 9560 MAIN STREET, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
2007-01-12 2020-05-18 Address THE HERZOG LAW FIRM, 7 SOUTHWOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2000-05-08 2007-01-12 Address FOGEL, KOBLENZ & CARR, 1 COLUMBIA PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-05-08 2007-04-30 Address 258 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2000-05-08 2007-04-30 Address C/O JAMES P MCCARTHY, 258 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1996-05-30 2000-05-08 Address MAIN STREET, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
1996-05-30 2000-05-08 Address C/O JEREMIAH O MCCARTHY, MAIN STREET, HOLLAND PATENT, NY, 13354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250220002289 2025-02-20 BIENNIAL STATEMENT 2025-02-20
200518060178 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180501007034 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160503006074 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140501006190 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120510006339 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100604002001 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080527002231 2008-05-27 BIENNIAL STATEMENT 2008-05-01
070430002575 2007-04-30 BIENNIAL STATEMENT 2006-05-01
070112001091 2007-01-12 CERTIFICATE OF CHANGE 2007-01-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2869489 NORTHLAND NETWORKS, LTD. - LYYDF5LD69B5 9560 MAIN ST, HOLLAND PATENT, NY, 13354-3819
Capabilities Statement Link -
Phone Number 315-865-3224
Fax Number -
E-mail Address pnewland@northland.net
WWW Page -
E-Commerce Website -
Contact Person PAULA NEWLAND
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 9M4V1
Year Established 1994
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State