NORTH AMERICAN INDUSTRIAL SERVICES, INC.
Headquarter
Name: | NORTH AMERICAN INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1994 (31 years ago) |
Entity Number: | 1834309 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1240 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JON HODGES | Chief Executive Officer | 225 S. 16TH STREET,, LA PORTE, TX, United States, 77571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 225 S. 16TH STREET,, LA PORTE, TX, 77571, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-07-25 | Address | 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725001484 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
240221002585 | 2024-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-20 |
220706001099 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200715060105 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180711006061 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State