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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 515, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
MICHAEL LINDERMAN | Agent | 812 PROCTOR AVE., OGDENSBURG, NY, 13669 |
Name | Role | Address |
---|---|---|
MICHAEL LINDERMAN | Chief Executive Officer | P O BOX 515, OGDENSBURG, NY, United States, 13669 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State