Search icon

NATIONAL GRID IGTS CORP.

Company Details

Name: NATIONAL GRID IGTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1981 (44 years ago)
Entity Number: 707941
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 175 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHARLES MCLEOD (PRESIDENT) Chief Executive Officer 175 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 175 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-21 Address 175 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321000085 2025-03-20 AMENDMENT TO BIENNIAL STATEMENT 2025-03-20
230621001124 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210602060189 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190606060126 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170601007008 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State