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
Name | Role | Address |
---|---|---|
JOSEPH NAPOLITANO | Chief Executive Officer | PO BOX 223, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
NORTHEAST MAINTENANCE SERVICES INC. | DOS Process Agent | PO BOX 223, MILLERTON, NY, United States, 12546 |
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) |
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