Search icon

NORTH AUTOMOTIVE, INC.

Company Details

Name: NORTH AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841218
ZIP code: 13206
County: Oswego
Place of Formation: New York
Address: 202 TWIN OAKS DRIVE STE 200-C, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH AUTOMOTIVE, INC. DOS Process Agent 202 TWIN OAKS DRIVE STE 200-C, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
STEPHEN R. BESIO Chief Executive Officer 202 TWIN OAKS DR STE 200-C, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
161464465
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-05 2020-08-03 Address 271 W 1ST STREET S, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2014-08-05 2020-08-03 Address 271 W 1ST STREET S, FULTON, NY, 13069, USA (Type of address: Service of Process)
2006-07-26 2014-08-05 Address 956 S FIRST STREET, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2006-07-26 2014-08-05 Address 956 S FIRST STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2006-07-26 2014-08-05 Address 956 S FIRST STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060068 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160801006424 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140805006139 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120919000525 2012-09-19 CERTIFICATE OF AMENDMENT 2012-09-19
120807006710 2012-08-07 BIENNIAL STATEMENT 2012-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State