NORTH COUNTRY BUILDERS AND PROPERTY MANAGEMENT

Name: | NORTH COUNTRY BUILDERS AND PROPERTY MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2018 (7 years ago) |
Entity Number: | 5339991 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | Maryland |
Foreign Legal Name: | THE MOORISH SCIENCE TEMPLE, THE DIVINE AND NATIONAL MOVEMENT OF NORTH AMERICA, INCORPORATED, NO. 13 |
Fictitious Name: | NORTH COUNTRY BUILDERS AND PROPERTY MANAGEMENT |
Address: | 11 Osborn Rd, New Hartford, NY, United States, 13413 |
Address: | 1121 WHITESBORO STREET, SUITE 2L, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THIERRY LAMARRE-BEY | Agent | 998 JENNINGS STREET, 2ND FLOOR, BRONX, NY, 10460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1121 WHITESBORO STREET, SUITE 2L, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JENNIFER TORRES | Chief Executive Officer | 11 OSBORN RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 998 JENNINGS ST, 2FL, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 11 OSBORN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Name | THE MOORISH SCIENCE TEMPLE, THE DIVINE AND NATIONAL MOVEMENT OF NORTH AMERICA, INCORPORATED, NO. 13 |
2024-05-12 | 2024-12-02 | Address | 11 OSBORN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-05-12 | 2024-05-12 | Address | 11 OSBORN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004023 | 2024-05-21 | CERTIFICATE OF AMENDMENT | 2024-05-21 |
240512000013 | 2024-05-12 | BIENNIAL STATEMENT | 2024-05-12 |
220225001648 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
181107000792 | 2018-11-07 | CERTIFICATE OF CHANGE | 2018-11-07 |
180511000516 | 2018-05-11 | APPLICATION OF AUTHORITY | 2018-05-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State