Search icon

NICO SEPTIC INSPECTIONS, INC.

Company Details

Name: NICO SEPTIC INSPECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2017 (7 years ago)
Entity Number: 5214730
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Principal Address: 2504 route 44, salt point, NY, United States, 12578
Address: 2504 route 44, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRIAN KIERNAN Chief Executive Officer 2504 ROUTE 44, SALT POINT, NY, United States, 12578

DOS Process Agent

Name Role Address
BRIAN KIERNAN DOS Process Agent 2504 route 44, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 2504 ROUTE 44, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 153 STORMVILLE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-02-02 Address 153 STORMVILLE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-02-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-05-24 2025-02-02 Address 2504 route 44, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
2017-11-20 2023-05-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2017-11-16 2017-11-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2017-11-13 2025-02-02 Address 153 STORMVILLE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent)
2017-10-10 2023-05-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000410 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230524004102 2023-05-24 CERTIFICATE OF CHANGE BY ENTITY 2023-05-24
210709001696 2021-07-09 BIENNIAL STATEMENT 2021-07-09
171120000463 2017-11-20 CERTIFICATE OF CORRECTION 2017-11-20
171116000470 2017-11-16 CERTIFICATE OF CORRECTION 2017-11-16
171113001324 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
171010010183 2017-10-10 CERTIFICATE OF INCORPORATION 2017-10-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State