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
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BRIAN KIERNAN | Chief Executive Officer | 2504 ROUTE 44, SALT POINT, NY, United States, 12578 |
Name | Role | Address |
---|---|---|
BRIAN KIERNAN | DOS Process Agent | 2504 route 44, SALT POINT, NY, United States, 12578 |
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) |
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