Search icon

NORTH COUNTRY SODA BLASTING, INC.

Company Details

Name: NORTH COUNTRY SODA BLASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2010 (14 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 4014138
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 538 RIDGE ROAD, QUEENSBURY, NY, United States, 12804
Principal Address: 14 JACQUELINE DR, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES VANGUILDER DOS Process Agent 538 RIDGE ROAD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
JAMES VANGUILDER Chief Executive Officer 538 RIDGE RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2012-11-20 2022-02-21 Address 538 RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2010-11-01 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-01 2022-02-21 Address 538 RIDGE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220221000455 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
141128006205 2014-11-28 BIENNIAL STATEMENT 2014-11-01
121120002077 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101101000851 2010-11-01 CERTIFICATE OF INCORPORATION 2010-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4326905010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NORTH COUNTRY SODA BLASTING LLC
Recipient Name Raw NORTH COUNTRY SODA BLASTING LLC
Recipient Address 538 RIDGE RD, QUEENSBURY, WARREN, NEW YORK, 12804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1589.00
Face Value of Direct Loan 29000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State