Search icon

NDT OF MASSACHUSETTS

Company claim

Is this your business?

Get access!

Company Details

Name: NDT OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2021 (4 years ago)
Date of dissolution: 30 Aug 2024
Entity Number: 6215483
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Foreign Legal Name: NDT CORPORATION
Fictitious Name: NDT OF MASSACHUSETTS
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 153 Clinton Road, Sterling, MA, United States, 01564

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM HORNE Chief Executive Officer 153 CLINTON ROAD, STERLING, MA, United States, 01564

History

Start date End date Type Value
2024-03-01 2024-09-03 Address 153 CLINTON ROAD, STERLING, MA, 01564, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-25 2024-03-01 Address 153 CLINTON ROAD, STERLING, MA, 01564, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-03-01 Address 187 wolf rd., ste. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-07-09 2023-08-25 Address 187 wolf rd., ste. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000681 2024-08-30 CERTIFICATE OF TERMINATION 2024-08-30
240301034655 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
230825002469 2023-08-25 BIENNIAL STATEMENT 2023-07-01
210709000561 2021-07-09 APPLICATION OF AUTHORITY 2021-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State