Search icon

NEAR NORTH CUSTOMS BROKERS US INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEAR NORTH CUSTOMS BROKERS US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373265
ZIP code: 14221
County: New York
Place of Formation: New York
Principal Address: 154 HWY 540B, GORE BAY ONTARIO, Canada
Address: 400 ESSJAY RD., SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEAR NORTH CUSTOMS BROKERS US INC. DOS Process Agent 400 ESSJAY RD., SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DOUGLAS JEFFREY SMITH PRESIDENT, SECRETARY Chief Executive Officer 154 HWY 540B, GORE BAY ONTARIO, Canada

Form 5500 Series

Employer Identification Number (EIN):
205086251
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-07-11 2024-07-11 Address 154 HWY 540B, GORE BAY ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-07-11 2024-07-11 Address 154 HWY 540B, BOX 390, GORE BAY ONTARIO, CAN (Type of address: Chief Executive Officer)
2022-12-06 2022-12-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240711001462 2024-07-11 BIENNIAL STATEMENT 2024-07-11
200626060306 2020-06-26 BIENNIAL STATEMENT 2020-06-01
SR-44103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180716006155 2018-07-16 BIENNIAL STATEMENT 2018-06-01
160628006185 2016-06-28 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State