Name: | NORTHLAND TELEPHONE SYSTEMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1982 (43 years ago) |
Entity Number: | 794820 |
ZIP code: | 13354 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 9560 MAIN ST, HOLLAND PATENT, NY, United States, 13354 |
Address: | PO BOX 419, 9560 MAIN STREET, HOLLAND PATENT, NY, United States, 13354 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHLAND TELEPHONE SYSTEMS LTD. | DOS Process Agent | PO BOX 419, 9560 MAIN STREET, HOLLAND PATENT, NY, United States, 13354 |
Name | Role | Address |
---|---|---|
JAMES P. MCCARTHY | Chief Executive Officer | 9560 MAIN STREET,, PO BOX 419, HOLLAND PATENT, NY, United States, 13354 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 9560 MAIN STREET,, PO BOX 419, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2025-02-18 | Address | PO BOX 419, 9560 MAIN STREET, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process) |
2019-09-16 | 2025-02-18 | Address | 9560 MAIN STREET,, PO BOX 419, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2020-09-01 | Address | PO BOX 402, 9560 MAIN STREET, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process) |
2016-09-06 | 2019-09-16 | Address | 9560 MAIN ST, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001685 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
200901060239 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190916002041 | 2019-09-16 | AMENDMENT TO BIENNIAL STATEMENT | 2018-09-01 |
180904006391 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906007287 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State