Name: | NORTHSTAR CONTRACTING GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 20 Mar 2017 (8 years ago) |
Branch of: | NORTHSTAR CONTRACTING GROUP, INC., FLORIDA (Company Number P96000026387) |
Business ID: | 1114416 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 2760 S Falkenburg RoadRiverview, FL 33578 |
Name | Role | Address |
---|---|---|
Gary Bowman | Director | 2250 E Adams Avenue, Philadelphia, PA 19124 |
Name | Role | Address |
---|---|---|
Gary Bowman | President | 2250 E Adams Avenue, Philadelphia, PA 19124 |
Name | Role | Address |
---|---|---|
Gregory G DiCarlo | Secretary | 2760 S FALKENBURG RD, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
Gregory G DiCarlo | Vice President | 2760 S FALKENBURG RD, RIVERVIEW, FL 33578 |
Jeffrey P Adix | Vice President | 370 7th Avenue, Suite 1803, New York, NY 10001 |
David Pearson | Vice President | 401-S Second Street, Everett, MA 02149 |
Kamal Sookram | Vice President | 370 7th Avenue, Suite 1803, New York, NY 10001 |
Brent Anderson | Vice President | 2760 South Falkenburg Road, Riverview, FL 33578 |
John Jenkins | Vice President | 9135 Avenue C, Orlando, FL 32824 |
Gary Thibodeaux | Vice President | 3318 Hwy 356, #242, Nederland, TX 77627 |
Douglas Deleo | Vice President | 3900 Vero Road, Baltimore, MD 21227 |
Steven Dubicki | Vice President | 3900 Vero Road, Baltimore, MD 21227 |
John Leonard | Vice President | 5150 Fox Street, Denver, CO 80216 |
Name | Role | Address |
---|---|---|
Jeffrey P Adix | Treasurer | 370 7th Avenue, Suite 1803, New York, NY 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-29 | Annual Report For NORTHSTAR CONTRACTING GROUP, INC. |
Annual Report | Filed | 2023-04-13 | Annual Report For NORTHSTAR CONTRACTING GROUP, INC. |
Annual Report | Filed | 2022-04-11 | Annual Report For NORTHSTAR CONTRACTING GROUP, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-15 | Annual Report For NORTHSTAR CONTRACTING GROUP, INC. |
Annual Report | Filed | 2020-04-10 | Annual Report For NORTHSTAR CONTRACTING GROUP, INC. |
Annual Report | Filed | 2019-04-09 | Annual Report For NORTHSTAR CONTRACTING GROUP, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-02 | Annual Report For NORTHSTAR CONTRACTING GROUP, INC. |
Formation Form | Filed | 2017-03-20 | Formation For NORTHSTAR CONTRACTING GROUP, INC. |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State