NORTHEAST SIGNAL, INC.

Name: | NORTHEAST SIGNAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2003 (22 years ago) |
Entity Number: | 2913550 |
ZIP code: | 13060 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 101 W MAIN ST, PO BOOX 309, ELBRIDGE, NY, United States, 13060 |
Principal Address: | 101 W MAIN ST, PO BOX 309, ELBRIDGE, NY, United States, 13060 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 W MAIN ST, PO BOOX 309, ELBRIDGE, NY, United States, 13060 |
Name | Role | Address |
---|---|---|
ROGER J SPAIN | Chief Executive Officer | 101 W MAIN ST, PO BOX 309, ELBRIDGE, NY, United States, 13060 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-22 | 2009-06-01 | Address | 323 W ROUTE 5, PO BOX 309, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2009-06-01 | Address | 323 W ROUTE 5, PO BOX 309, ELBRIDGE, NY, 13060, USA (Type of address: Principal Executive Office) |
2005-07-22 | 2009-06-01 | Address | 323 W ROUTE 5, PO BOX 309, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process) |
2003-06-02 | 2005-07-22 | Address | 323 WEST ROUTE 5, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601006338 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006355 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606007327 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110610002705 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090601002470 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State