Search icon

NORTHEAST MAINTENANCE SERVICES INC.

Company Details

Name: NORTHEAST MAINTENANCE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2002 (23 years ago)
Entity Number: 2797809
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: PO BOX 223, MILLERTON, NY, United States, 12546
Principal Address: 89 SHARON RD, PO BOX 223, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH NAPOLITANO Chief Executive Officer PO BOX 223, MILLERTON, NY, United States, 12546

DOS Process Agent

Name Role Address
NORTHEAST MAINTENANCE SERVICES INC. DOS Process Agent PO BOX 223, MILLERTON, NY, United States, 12546

History

Start date End date Type Value
2012-08-29 2020-08-25 Address PO BOX 223, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2012-08-29 2014-08-05 Address 89 SHARON RD, PO BOX 223, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2010-10-28 2012-08-29 Address 89 SHARON ROAD / PO BOX 223, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2010-10-28 2012-08-29 Address PO BOX 223 / SHARON ROAD, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2010-10-28 2012-08-29 Address 89 SHARON ROAD / PO BOX 223, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2004-10-25 2010-10-28 Address 89 SHARON RD, PO BOX 223, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2004-10-25 2010-10-28 Address 89 SHARON RD, PO BOX 223, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2002-08-06 2010-10-28 Address P.O. BOX 223 SHARON ROAD, MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200825060481 2020-08-25 BIENNIAL STATEMENT 2020-08-01
160804006571 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140805006189 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120829002253 2012-08-29 BIENNIAL STATEMENT 2012-08-01
101028003016 2010-10-28 BIENNIAL STATEMENT 2010-08-01
060814002644 2006-08-14 BIENNIAL STATEMENT 2006-08-01
041025002605 2004-10-25 BIENNIAL STATEMENT 2004-08-01
020806000692 2002-08-06 CERTIFICATE OF INCORPORATION 2002-08-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State