Name: | NORTH AMERICAN RESOURCE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1995 (30 years ago) |
Entity Number: | 1945680 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 NEW MILL RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CASSIANO | DOS Process Agent | 90 NEW MILL RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RICHARD CASSIANO | Chief Executive Officer | 90 NEW MILL RD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 90 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2005-10-28 | Address | 90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Principal Executive Office) |
2003-08-20 | 2023-08-01 | Address | 90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2023-08-01 | Address | 90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009250 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210929001538 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
130826002058 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110810003250 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090804002553 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State