Name: | NORTH STAR CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1970 (55 years ago) |
Entity Number: | 412086 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LOVECE JR. | Chief Executive Officer | ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2004-05-05 | 2004-10-22 | Address | CORPORATE TOWER, ONE RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2004-05-05 | 2004-10-22 | Address | CORPORATE TOWER, ONE RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2004-10-22 | Address | CORPORATE TOWER, ONE RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2002-09-16 | 2004-05-05 | Address | 567 5TH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130808088 | 2013-08-08 | ASSUMED NAME LLC INITIAL FILING | 2013-08-08 |
121002002496 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100924002575 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080903002466 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060913002595 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State