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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JON B. D'ALLESSANDRO | Chief Executive Officer | 41 LEDIN DRIVE, PO BOX 305, AVON, MA, United States, 02322 |
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) |
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