Search icon

B&A NORTH COUNTRY HOLDINGS, INC.

Print

Details

Entity Number 2625703

Status Active

NameB&A NORTH COUNTRY HOLDINGS, INC.

CountySaratoga

Date of registration 06 Apr 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 106 Reynolds road, Fort Edward, NY, United States, 12828

Address ZIP code 12828

Principal Address WILLIAM JOHNSON, JR., 106 REYNOLDS RD, FORT EDWARD, NY, United States, 12828

Principal Address ZIP code 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

AMY JOHNSON

Chief Executive Officer

WILLIAM JOHNSON, JR., 106 REYNOLDS RD, FORT EDWARD, NY, United States, 12828

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

106 Reynolds road, Fort Edward, NY, United States, 12828

History

Start date End date Type Value

2023-04-24

2023-04-24

Address

WILLIAM JOHNSON, JR., 106 REYNOLDS RD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)

2015-01-30

2023-04-24

Address

WILLIAM JOHNSON, JR., 106 REYNOLDS RD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)

2015-01-30

2023-04-24

Address

106 REYNOLDS RD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)

2007-05-07

2015-01-30

Address

WILLIAM JOHNSON, JR., 57 W HIGH STREET, BALLSTON SPA, NY, 12020, 1914, USA (Type of address: Principal Executive Office)

2007-05-07

2015-01-30

Address

57 W HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

2007-05-07

2015-01-30

Address

WILLIAM JOHNSON, JR., 57 W HIGH STREET, BALLSTON SPA, NY, 12020, 1914, USA (Type of address: Chief Executive Officer)

2003-04-11

2007-05-07

Address

WILLIAM JOHNSON JR, 57 WEST HIGH STREET, BALLSTON SPA, NY, 12020, 1914, USA (Type of address: Principal Executive Office)

2003-04-11

2007-05-07

Address

WILLIAM JOHNSON JR, 57 WEST HIGH STREET, BALLSTON SPA, NY, 12020, 1914, USA (Type of address: Chief Executive Officer)

2003-04-11

2007-05-07

Address

10 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

2001-04-06

2003-04-11

Address

10 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230424003669

2023-04-24

BIENNIAL STATEMENT

2023-04-01

200602061204

2020-06-02

BIENNIAL STATEMENT

2019-04-01

150130002035

2015-01-30

BIENNIAL STATEMENT

2013-04-01

070507002212

2007-05-07

BIENNIAL STATEMENT

2007-04-01

050607002919

2005-06-07

BIENNIAL STATEMENT

2005-04-01

030411002566

2003-04-11

BIENNIAL STATEMENT

2003-04-01

010406000719

2001-04-06

CERTIFICATE OF INCORPORATION

2001-04-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts