Name: | NORTHERN SANITATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1981 (44 years ago) |
Date of dissolution: | 30 Sep 2009 |
Entity Number: | 734145 |
ZIP code: | 10011 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN W CASELLA | Chief Executive Officer | 25 GREENS HILL LN, RUTLAND, VT, United States, 05701 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-02-07 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-02-07 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-11-08 | 2003-12-16 | Address | RICHARD NORRIS, 67 CARBIDE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2001-03-05 | 2001-11-08 | Address | 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Principal Executive Office) |
2001-03-05 | 2005-02-07 | Address | 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090930000399 | 2009-09-30 | CERTIFICATE OF MERGER | 2009-09-30 |
071123002338 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060127000462 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
051213002969 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
050207000742 | 2005-02-07 | CERTIFICATE OF CHANGE | 2005-02-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State