NORTHPOINT CONTRACTING INC.

Name: | NORTHPOINT CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2004 (21 years ago) |
Entity Number: | 3135414 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5 JUNE COURT, TOMKINS COVE, NY, United States, 10986 |
Principal Address: | 5 JUNE CT, TOMKINS COVE, NY, United States, 10986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL FOGARTY | Chief Executive Officer | 5 JUNE CT, TOMKINS COVE, NY, United States, 10986 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 JUNE COURT, TOMKINS COVE, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 5 JUNE CT, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-07 | Address | 5 JUNE CT, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-12-01 | Address | 5 JUNE COURT, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
2023-12-07 | 2024-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-07 | 2024-12-01 | Address | 5 JUNE CT, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033821 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
231207001398 | 2023-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201201061106 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181205006209 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161208006156 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State