Search icon

UNITED SITE SERVICES NORTHEAST, INC.

Company Details

Name: UNITED SITE SERVICES NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2007 (18 years ago)
Entity Number: 3545594
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 118 FLANDERS ROAD, WESTBOROUGH, MA, United States, 01581
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
UNITED SITE SERVICES NORTHEAST, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ASTERIOS SATRAZEMIS Chief Executive Officer 118 FLANDERS ROAD, WESTBOROUGH, MA, United States, 01581

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-02 2023-07-03 Address 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-18 2019-07-02 Address C/O UNITED SITE SERVICES, INC, 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2017-07-18 2017-09-14 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-07-18 2019-07-02 Address 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230703003612 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210722000639 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190702060483 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-47598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170914000633 2017-09-14 CERTIFICATE OF CHANGE 2017-09-14
170718006115 2017-07-18 BIENNIAL STATEMENT 2017-07-01
160726000303 2016-07-26 CERTIFICATE OF CHANGE 2016-07-26
150710006179 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130708006676 2013-07-08 BIENNIAL STATEMENT 2013-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State