Name: | NORTH COUNTRY INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1951 (74 years ago) |
Entity Number: | 66484 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 550 RTE 3, STE 400, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
NORTH COUNTRY INDUSTRIAL CORP. | DOS Process Agent | 550 RTE 3, STE 400, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
DEBBIE M AKEY | Chief Executive Officer | PO BOX 1067, MORRISONVILLE, NY, United States, 12962 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | PO BOX 1067, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | PO BOX 1067, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-03-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
2023-12-01 | 2025-03-01 | Address | PO BOX 1067, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-03-01 | Address | 550 RTE 3, STE 400, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301047794 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
231201040080 | 2023-12-01 | BIENNIAL STATEMENT | 2023-03-01 |
130329006165 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110510002353 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
20091202062 | 2009-12-02 | ASSUMED NAME CORP INITIAL FILING | 2009-12-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State