Name: | NORTH ATLANTIC MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2000 (25 years ago) |
Entity Number: | 2490911 |
ZIP code: | 04038 |
County: | Oneida |
Place of Formation: | Maine |
Address: | PO BOX 520, GORHAM, ME, United States, 04038 |
Principal Address: | 57 PHEASANT LANE, GORHAM, ME, United States, 04038 |
Name | Role | Address |
---|---|---|
GARY HARMON | Chief Executive Officer | 57 PHEASANT LANE, GORHAM, ME, United States, 04038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 520, GORHAM, ME, United States, 04038 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2002-03-14 | Address | 294 MAIN STREET P.O.BOX 275, CUMBERLAND, ME, 04021, 0275, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605002293 | 2014-06-05 | BIENNIAL STATEMENT | 2014-03-01 |
120524002657 | 2012-05-24 | BIENNIAL STATEMENT | 2012-03-01 |
100427002307 | 2010-04-27 | BIENNIAL STATEMENT | 2010-03-01 |
080311002706 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060329002552 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
020314002227 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000327000420 | 2000-03-27 | APPLICATION OF AUTHORITY | 2000-03-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State