Search icon

NORTH COUNTY HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COUNTY HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920487
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 156 TOMAHAWK ST, YORKSTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH COUNTY HOMES, INC. DOS Process Agent 156 TOMAHAWK ST, YORKSTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOSEPH FESTO Chief Executive Officer 156 TOMAHAWK ST, YORKSTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Type End date
31FE1081570 CORPORATE BROKER 2025-02-27
109940894 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-03-31 2021-05-04 Address 156 TOMAHAWK ST, YORKSTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2017-10-19 2021-03-31 Address 156 TOMAHAWK ST, YORKSTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2001-05-31 2017-10-19 Address 156 TOMAHAWK ST, YORKSTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2001-05-31 2017-10-19 Address 156 TOMAHAWK ST, YORKSTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1997-05-12 2001-05-31 Address 156 TOMAHAWK ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060688 2021-05-04 BIENNIAL STATEMENT 2021-05-01
210331060363 2021-03-31 BIENNIAL STATEMENT 2019-05-01
171019006281 2017-10-19 BIENNIAL STATEMENT 2017-05-01
131127002388 2013-11-27 BIENNIAL STATEMENT 2013-05-01
110608002741 2011-06-08 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State