NORTH AMERICAN CONTRACTING SERVICES, INC.

Name: | NORTH AMERICAN CONTRACTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2003 (22 years ago) |
Entity Number: | 2981006 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 130-17 97TH AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 130-17 97TH AVE, SOUTH RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAHINDRA BECHAN | Chief Executive Officer | 130-17 97TH AVE, SOUTH RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130-17 97TH AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-24 | 2009-08-28 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2003-11-24 | 2009-08-28 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114006343 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111213002404 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091204002698 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
090914000531 | 2009-09-14 | CERTIFICATE OF CORRECTION | 2009-09-14 |
090828000509 | 2009-08-28 | CERTIFICATE OF AMENDMENT | 2009-08-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State