Search icon

NEWTECH INSTALLATION USA INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: NEWTECH INSTALLATION USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2013 (12 years ago)
Branch of: NEWTECH INSTALLATION USA INC., Connecticut (Company Number 0622516)
Entity Number: 4371928
ZIP code: 10168
County: New York
Place of Formation: Connecticut
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 444 SMITH STREET, MIDDLETOWN, CT, United States, 06457

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DAVID DESROSIERS Chief Executive Officer 506 RUE DU BOISE, ACTON VALE, Canada, J0H 1A0

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 506 RUE DU BOISE, ACTON VALE, CAN (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 937 ACTON STREET, APT #3, ACTON VALE, CAN (Type of address: Chief Executive Officer)
2023-04-14 2025-03-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-14 2025-03-03 Address 937 ACTON STREET, APT #3, ACTON VALE, CAN (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 937 ACTON STREET, APT #3, ACTON VALE, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004752 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230414003723 2023-04-13 CERTIFICATE OF CHANGE BY ENTITY 2023-04-13
230303000308 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210310060365 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190401060240 2019-04-01 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State