Search icon

NORCONNECT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORCONNECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2004 (21 years ago)
Date of dissolution: 22 Oct 2019
Entity Number: 3118855
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 515, OGDENSBURG, NY, United States, 13669
Principal Address: 112 OGDEN ST, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 10100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 515, OGDENSBURG, NY, United States, 13669

Agent

Name Role Address
MICHAEL LINDERMAN Agent 812 PROCTOR AVE., OGDENSBURG, NY, 13669

Chief Executive Officer

Name Role Address
MICHAEL LINDERMAN Chief Executive Officer P O BOX 515, OGDENSBURG, NY, United States, 13669

Unique Entity ID

CAGE Code:
4REJ0
UEI Expiration Date:
2017-05-18

Business Information

Activation Date:
2016-05-18
Initial Registration Date:
2007-05-10

Commercial and government entity program

CAGE number:
4REJ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-02-15

Contact Information

POC:
MICHAEL LINDERMAN
Corporate URL:
http://www.norconnect.com

History

Start date End date Type Value
2009-10-01 2011-02-24 Address 431 STATE STREET, OGDENSBURG, NY, 13669, 0515, USA (Type of address: Service of Process)
2009-01-21 2009-10-01 Address 202 FORD ST., OGDENSBURG, NY, 13669, 1416, USA (Type of address: Service of Process)
2006-10-05 2011-02-24 Address 812 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2006-10-05 2011-02-24 Address 812 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2006-10-05 2009-01-21 Address 812 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022000736 2019-10-22 CERTIFICATE OF DISSOLUTION 2019-10-22
121010006746 2012-10-10 BIENNIAL STATEMENT 2012-10-01
120418001183 2012-04-18 CERTIFICATE OF AMENDMENT 2012-04-18
110224002865 2011-02-24 BIENNIAL STATEMENT 2010-10-01
091001000359 2009-10-01 CERTIFICATE OF CHANGE 2009-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA865011M6184
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
99912.00
Base And Exercised Options Value:
99912.00
Base And All Options Value:
99912.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-28
Description:
SBIR PHASE 1
Naics Code:
541711: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY
Product Or Service Code:
AD91: OTHER DEFENSE (BASIC)

USAspending Awards / Financial Assistance

Date:
2009-06-28
Awarding Agency Name:
National Science Foundation
Transaction Description:
SBIR PHASE II: BIOSENSOR DEVICE FOR RECORDATION OF HANDWRITING
Obligated Amount:
630320.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State