NORTHEASTERN WATER SERVICES, INC.

Name: | NORTHEASTERN WATER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2000 (25 years ago) |
Entity Number: | 2557573 |
ZIP code: | 13760 |
County: | Onondaga |
Place of Formation: | Pennsylvania |
Address: | 429 AIRPORT RD, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
MICHAEL KARR | Chief Executive Officer | P.O. BOX 90, ENDICOTT, NY, United States, 13761 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 429 AIRPORT RD, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-02-20 | 2014-09-16 | Address | 429 AIRPORT RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2004-11-01 | 2013-02-20 | Address | 429 AIRPORT RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2004-11-01 | Address | 775 WIND RUSH DR, DALLASTOWN, PA, 17313, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2004-11-01 | Address | 775 WIND RUSH DR, DALLASTOWN, PA, 17313, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32004 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160908006197 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140916006665 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
130220002442 | 2013-02-20 | BIENNIAL STATEMENT | 2012-09-01 |
100928002330 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State