Name: | NORTH ROAD SERVICES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1981 (44 years ago) |
Entity Number: | 713853 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 104-78 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Principal Address: | 104-78 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS S FINN | DOS Process Agent | 104-78 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
PETER J. ALFANO | Chief Executive Officer | 104-78 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-14 | 2017-07-10 | Address | 17 GATEWOOD, AVON, CT, 06001, USA (Type of address: Service of Process) |
1999-07-26 | 2005-09-14 | Address | 10 SPARROW CT., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1981-07-29 | 1999-07-26 | Address | 119 ELIZABETH ST., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170710006627 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
130710006376 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110725002090 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090630002011 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
070723002895 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State