NORTHERN TIER CONTRACTING, INC.

Name: | NORTHERN TIER CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2012 (14 years ago) |
Entity Number: | 4191621 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 329A SCOTCH SETTLEMENT ROAD, GOUVERNEUR, NY, United States, 13642 |
Principal Address: | 329A SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARREN GOTHAM | Chief Executive Officer | 329A SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 329A SCOTCH SETTLEMENT ROAD, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 329A SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2017-11-30 | 2025-06-25 | Address | 329A SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2017-07-11 | 2025-06-25 | Address | 329A SCOTCH SETTLEMENT ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2014-02-10 | 2017-11-30 | Address | 39 SOUTH GORDON STREET SUITE B, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2014-02-10 | 2017-11-30 | Address | 39 SOUTH GORDON STREET_SUITE B, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625002898 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
171130006032 | 2017-11-30 | BIENNIAL STATEMENT | 2016-01-01 |
170711000082 | 2017-07-11 | CERTIFICATE OF CHANGE | 2017-07-11 |
140210002260 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
130228000962 | 2013-02-28 | CERTIFICATE OF CHANGE | 2013-02-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State