Search icon

NORTHERN CATV DISTRIBUTORS, INC.

Company Details

Name: NORTHERN CATV DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1976 (48 years ago)
Entity Number: 418897
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6800 OLD COLLAMER RD. SUITE 3, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY TRESNESS Chief Executive Officer 6800 OLD COLLAMER RD. SUITE 3, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
NORTHERN CATV DISTRIBUTORS, INC. DOS Process Agent 6800 OLD COLLAMER RD. SUITE 3, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161119454
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 6800 OLD COLLAMER RD. SUITE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 185 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-11-20 2023-11-20 Address 185 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-12-30 Address 185 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230017742 2024-12-30 BIENNIAL STATEMENT 2024-12-30
231120002875 2023-11-20 BIENNIAL STATEMENT 2022-12-01
201203061725 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204007049 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007455 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State