NATIONAL GRID SERVICES INC.

Name: | NATIONAL GRID SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2014 (11 years ago) |
Entity Number: | 4642638 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2 Hanson Place, Brooklyn, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAURICE ARROYO | Chief Executive Officer | 2 HANSON PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 2 HANSON PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 300 ERIE BOULEVARD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 280 MELROSE STREET, PROVIDENCE, RI, 02907, 2152, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 280 MELROSE STREET, PROVIDENCE, RI, 02907, 2152, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 300 ERIE BOULEVARD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000180 | 2024-12-20 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-20 |
240904000058 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220908003344 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
220801002400 | 2022-08-01 | AMENDMENT TO BIENNIAL STATEMENT | 2022-08-01 |
200928060211 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State