Search icon

NORTHEASTERN SURFACING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEASTERN SURFACING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2008 (17 years ago)
Date of dissolution: 21 Aug 2017
Entity Number: 3623090
ZIP code: 12095
County: Schenectady
Place of Formation: New York
Address: 523 N PERRY ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 N PERRY ST, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
CHRISTY L BARTON Chief Executive Officer 523 N PERRY ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2010-03-22 2012-03-23 Address 1341C STATE HWY 30, WELLS, NY, 12190, USA (Type of address: Chief Executive Officer)
2010-03-22 2012-03-23 Address 1341C STATE HWY 30, WELLS, NY, 12190, USA (Type of address: Principal Executive Office)
2008-01-28 2012-03-23 Address 1861 CHRISLER AVE., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170821000626 2017-08-21 CERTIFICATE OF DISSOLUTION 2017-08-21
140514002751 2014-05-14 BIENNIAL STATEMENT 2014-01-01
120323002351 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100322002310 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080128000174 2008-01-28 CERTIFICATE OF INCORPORATION 2008-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-21
Type:
Planned
Address:
THE PINES AT UTICA, 1800 BUTTERFIELD AVENUE, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State