Search icon

NORTHERN TNC MANAGEMENT INC.

Company Details

Name: NORTHERN TNC MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626474
ZIP code: 11392
County: Queens
Place of Formation: New York
Address: 68-22 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, United States, 11392
Principal Address: 68-22 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11392

Contact Details

Phone +1 718-426-8351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IREM KADIOGLU Chief Executive Officer 68-22 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11392

DOS Process Agent

Name Role Address
IREM KADIOGLU DOS Process Agent 68-22 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, United States, 11392

Licenses

Number Status Type Date End date
1111671-DCA Inactive Business 2002-06-04 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
070423002821 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050523002775 2005-05-23 BIENNIAL STATEMENT 2005-04-01
030408002429 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010410000406 2001-04-10 CERTIFICATE OF INCORPORATION 2001-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1713037 PETROL-19 INVOICED 2014-06-23 400 PETROL PUMP BLEND
345299 CNV_SI INVOICED 2013-05-06 400 SI - Certificate of Inspection fee (scales)
199196 WH VIO INVOICED 2012-02-22 150 WH - W&M Hearable Violation
335477 CNV_SI INVOICED 2012-02-01 400 SI - Certificate of Inspection fee (scales)
325945 CNV_SI INVOICED 2011-08-26 20 SI - Certificate of Inspection fee (scales)
169462 WH VIO INVOICED 2011-03-24 100 WH - W&M Hearable Violation
323839 CNV_SI INVOICED 2011-02-23 400 SI - Certificate of Inspection fee (scales)
318942 CNV_SI INVOICED 2010-03-17 400 SI - Certificate of Inspection fee (scales)
558031 RENEWAL INVOICED 2009-11-06 110 CRD Renewal Fee
312309 CNV_SI INVOICED 2009-06-11 400 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State