Name: | NORTHLAND CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1999 (26 years ago) |
Entity Number: | 2347627 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 4735 W. LAKE RD., DUNKIRK, NY, United States, 14048 |
Principal Address: | 69 ORCHARD ST, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD F. ATZROTT | Agent | 4735 W. LAKE RD., DUNKIRK, NY, 14048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4735 W. LAKE RD., DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
JOHN E ATZROTT II | Chief Executive Officer | PO BOX 569, FREDONIA, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 4735 WEST LAKE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2017-01-27 | 2025-04-28 | Address | 4735 W. LAKE RD., DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
2017-01-27 | 2025-04-28 | Address | 4735 W. LAKE RD., DUNKIRK, NY, 14048, USA (Type of address: Registered Agent) |
2003-02-21 | 2025-04-28 | Address | PO BOX 569, FREDONIA, NY, 00000, USA (Type of address: Chief Executive Officer) |
2003-02-21 | 2017-01-27 | Address | 69 ORCHARD ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001465 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
170127000017 | 2017-01-27 | CERTIFICATE OF CHANGE | 2017-01-27 |
130306002276 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
120813002784 | 2012-08-13 | BIENNIAL STATEMENT | 2011-02-01 |
090129002822 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State