Search icon

NORTHSTAR CONTRACTING GROUP, INC.

Branch

Company Details

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

Director

Name Role Address
Gary Bowman Director 2250 E Adams Avenue, Philadelphia, PA 19124

President

Name Role Address
Gary Bowman President 2250 E Adams Avenue, Philadelphia, PA 19124

Secretary

Name Role Address
Gregory G DiCarlo Secretary 2760 S FALKENBURG RD, RIVERVIEW, FL 33578

Vice President

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

Treasurer

Name Role Address
Jeffrey P Adix Treasurer 370 7th Avenue, Suite 1803, New York, NY 10001

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

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