NORTH COUNTRY JANITORIAL, INC.

Name: | NORTH COUNTRY JANITORIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1977 (48 years ago) |
Entity Number: | 431345 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 188 Dix Avenue, Glens Falls, NY, United States, 12801 |
Principal Address: | 188 DIX AVE, GLENS FALLS, NY, United States, 12801 |
Contact Details
Phone +1 518-793-8750
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW J MONTESI | Chief Executive Officer | 188 DIX AVENUE, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
NORTH COUNTRY JANITORIAL, INC. | DOS Process Agent | 188 Dix Avenue, Glens Falls, NY, United States, 12801 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6UXQU-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-08-22 | 2025-08-31 | 188 Dix Avenue, GLENS FALLS, NY, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 188 DIX AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2023-04-09 | 2025-04-10 | Address | 188 DIX AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2023-04-09 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-09 | 2023-04-09 | Address | 188 DIX AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2023-04-09 | 2025-04-10 | Address | 188 Dix Avenue, Glens Falls, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001063 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
230409000071 | 2023-04-09 | BIENNIAL STATEMENT | 2023-04-01 |
210409060027 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190411060503 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006465 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State