Entity Name: | NORTHSTAR DEMOLITION AND REMEDIATION GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 15 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jul 2021 (4 years ago) |
Document Number: | F07000005386 |
FEI/EIN Number |
261265746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Corporate Drive, Suite 1155, Trumbull, CT, 06611, US |
Mail Address: | 35 CORPORATE DRIVE, SUITE 1155, TRUMBULL, CT, 06611 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Adix Jeffrey | Vice President | 370 7th Avenue, Suite 1803, New York, NY, 10001 |
Adix Jeffrey | a | 370 7th Avenue, Suite 1803, New York, NY, 10001 |
DiCarlo Gregory G | Vice President | 35 Corporate Drive, Suite 1155, Trumbull, CT, 06611 |
State Scott E | Director | 370 7th Avenue, Suite 1803, New York, NY, 10001 |
Leonard John | Vice President | 5150 Fox Street, Denver, CO, 80216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-15 | 35 Corporate Drive, Suite 1155, Trumbull, CT 06611 | - |
REGISTERED AGENT CHANGED | 2021-07-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 35 Corporate Drive, Suite 1155, Trumbull, CT 06611 | - |
NAME CHANGE AMENDMENT | 2014-05-20 | NORTHSTAR DEMOLITION AND REMEDIATION GP, INC. | - |
NAME CHANGE AMENDMENT | 2010-12-22 | NCM DEMOLITION AND REMEDIATION GP, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-07-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
Name Change | 2014-05-20 |
ANNUAL REPORT | 2014-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State