Search icon

NORTHEAST SITE AND TOWER INC.

Company Details

Name: NORTHEAST SITE AND TOWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3646154
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4487 ABBEY ROAD, SYRACUSE, NY, United States, 13215
Principal Address: 4487 ABBEY RD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CORTESE Chief Executive Officer 4487 ABBEY RD, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4487 ABBEY ROAD, SYRACUSE, NY, United States, 13215

Unique Entity ID

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.

Unique Entity ID:
DPDVKL344457
CAGE Code:
6RFS6
UEI Expiration Date:
2024-01-07

Business Information

Activation Date:
2023-01-10
Initial Registration Date:
2012-05-25

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 4487 ABBEY RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2010-05-03 2025-03-28 Address 4487 ABBEY RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2010-05-03 2025-03-28 Address 4487 ABBEY ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2008-05-15 2010-05-03 Address 4469 ABBEY ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2008-03-18 2008-05-15 Address 4459 TANNER ROAD, NEDROW, NY, 13120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328003563 2025-03-28 BIENNIAL STATEMENT 2025-03-28
140307007049 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120418002649 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100503002625 2010-05-03 BIENNIAL STATEMENT 2010-03-01
080515000501 2008-05-15 CERTIFICATE OF CHANGE 2008-05-15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-03-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State