Search icon

NORTHERN SANITATION INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LN, RUTLAND, VT, United States, 05701

Central Index Key

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.

CIK number:
0001224242
Phone:
8027750325

Latest Filings

Form type:
EFFECT
File number:
333-154309-18
Filing date:
2008-10-28
File:
Form type:
S-3
File number:
333-154309-18
Filing date:
2008-10-15
File:
Form type:
S-3/A
File number:
333-121088-24
Filing date:
2005-08-23
File:
Form type:
S-3/A
File number:
333-121088-24
Filing date:
2005-08-03
File:
Form type:
S-3
File number:
333-121088-24
Filing date:
2004-12-08
File:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-09
Type:
Planned
Address:
67 CARBIDE ROAD, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1997-10-10
Type:
Accident
Address:
67 CARBIDE ROAD, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-06-04
Type:
Planned
Address:
67 CARBIDE ROAD, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State