NORTHERN TIER HOME SERVICE, INC.

Name: | NORTHERN TIER HOME SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2001 (24 years ago) |
Entity Number: | 2626006 |
ZIP code: | 12903 |
County: | Clinton |
Place of Formation: | New York |
Address: | 21 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHERN TIER HOME SERVICE, INC. | DOS Process Agent | 21 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903 |
Name | Role | Address |
---|---|---|
JOHN ULIVA | Chief Executive Officer | 21 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-15 | 2025-06-10 | Address | 21 FLORIDA AVE, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process) |
2013-10-10 | 2025-06-10 | Address | 21 FLORIDA AVE, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer) |
2013-10-10 | 2021-04-15 | Address | 21 FLORIDA AVE, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process) |
2007-04-10 | 2013-10-10 | Address | 754 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2013-10-10 | Address | 754 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610001574 | 2025-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-03 |
210415060056 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
181212006650 | 2018-12-12 | BIENNIAL STATEMENT | 2017-04-01 |
131010002369 | 2013-10-10 | BIENNIAL STATEMENT | 2013-04-01 |
090325002415 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State