Search icon

NORTHTOWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1950 (75 years ago)
Entity Number: 65051
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1415 NORTH FOREST ROAD, APT 1-A, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN D. LUTHER Chief Executive Officer 1415 NORTH FOREST ROAD, APT 1-A, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
NORTHTOWN, INC. DOS Process Agent 1415 NORTH FOREST ROAD, APT 1-A, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
4PM55
UEI Expiration Date:
2015-09-25

Business Information

Doing Business As:
NORTH TOWN PLAZA
Activation Date:
2014-09-25
Initial Registration Date:
2007-03-13

Commercial and government entity program

CAGE number:
4PM55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JONATHAN D. LUTHER

Form 5500 Series

Employer Identification Number (EIN):
166028206
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-07 2018-12-10 Address 3097 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2008-07-16 2018-12-10 Address 3097 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2008-07-16 2018-12-10 Address 3097 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2000-08-10 2008-07-16 Address 18 BRIARHURST DIRVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1996-08-06 2012-08-07 Address 3097 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060400 2020-07-02 BIENNIAL STATEMENT 2020-07-01
181210006333 2018-12-10 BIENNIAL STATEMENT 2018-07-01
140710006240 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120807002948 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100720002388 2010-07-20 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2287508213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
14624.56
Base And Exercised Options Value:
14624.56
Base And All Options Value:
701979.08
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2287508274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
14624.56
Base And Exercised Options Value:
14624.56
Base And All Options Value:
701979.08
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2287508244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
14624.56
Base And Exercised Options Value:
14624.56
Base And All Options Value:
701979.08
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State