Search icon

GREAT NORTHERN PIPE AND UTILITIES CORP.

Company Details

Name: GREAT NORTHERN PIPE AND UTILITIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697557
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 41 LEDIN DRIVE, PO BOX 305, AVON, MA, United States, 02322

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JON B. D'ALLESSANDRO Chief Executive Officer 41 LEDIN DRIVE, PO BOX 305, AVON, MA, United States, 02322

History

Start date End date Type Value
2019-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-04 2019-01-04 Address 41 LEDIN DRIVE,PO BOX 305, AVON, MA, 02322, USA (Type of address: Chief Executive Officer)
2017-01-04 2019-01-04 Address 41 LEDIN DRIVE,PO BOX 305, AVON, MA, 02322, USA (Type of address: Principal Executive Office)
2015-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-21 2019-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-70107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190104060402 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104006880 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150121000710 2015-01-21 APPLICATION OF AUTHORITY 2015-01-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State