Entity Name: | OLD NORTHEAST 1982, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Nov 1982 |
Business ALEI: | 0136355 |
Annual report due: | 16 Nov 2024 |
Business address: | 124 Olde Field Dr, Lititz, PA, 17543-9267, United States |
Mailing address: | 124 Olde Field Dr, Lititz, PA, United States, 17543-9267 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | mhaldeman@neagri.com |
NAICS
424910 Farm Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of farm supplies, such as animal feeds, fertilizers, agricultural chemicals, pesticides, plant seeds, and plant bulbs. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K5L8UNEE8975 | 2022-10-10 | 139A W AIRPORT RD, LITITZ, PA, 17543, USA | 139A W AIRPORT RD, LITITZ, PA, 17543, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 11 |
State/Country of Incorporation | CT, USA |
Activation Date | 2021-09-14 |
Initial Registration Date | 2020-11-09 |
Entity Start Date | 1982-11-16 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL HALDEMAN |
Role | CONTROLLER |
Address | 139A WEST AIRPORT RD, LITITZ, PA, 17543, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL HALDEMAN |
Role | CONTROLLER |
Address | 139A WEST AIRPORT RD, LITITZ, PA, 17543, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300UC36XAE603QP56 | 0136355 | US-CT | GENERAL | ACTIVE | 1982-11-16 | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 67 Burnside Ave, East Hartford, US-CT, US, 03408 |
Headquarters | 139A West Airport Road, Lititz, US-PA, US, 17543 |
Registration details
Registration Date | 2015-06-02 |
Last Update | 2024-09-25 |
Status | LAPSED |
Next Renewal | 2023-05-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0136355 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Robert Kofkoff | Officer | 139A W Airport Rd, Lititz, PA, 17543-9260, United States | 10521 Timber Lawn Dr, Bonita Springs, FL, 34135-7200, United States |
David A Newman | Officer | 139A W Airport Rd, Lititz, PA, 17543-9260, United States | 124 Olde Field Dr, Lititz, PA, 17543-9267, United States |
JOSEPH H FORTIN | Officer | 139A W Airport Rd, Lititz, PA, 17543-9260, United States | 9859 Blandford Rd, Orlando, FL, 32827, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Robert Kofkoff | Director | 139A W Airport Rd, Lititz, PA, 17543-9260, United States | 10521 Timber Lawn Dr, Bonita Springs, FL, 34135-7200, United States |
JOSEPH H FORTIN | Director | 139A W Airport Rd, Lititz, PA, 17543-9260, United States | 9859 Blandford Rd, Orlando, FL, 32827, United States |
DAVID A NEWMAN | Director | 139A WEST AIRPORT ROAD, LITITZ, PA, 17543, United States | 139A WEST AIRPORT ROAD, LITITZ, PA, 17543, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NORTHEAST AGRI SYSTEMS, INC. | OLD NORTHEAST 1982, INC. | 2023-03-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013267751 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011383419 | 2023-11-16 | - | Annual Report | Annual Report | - |
BF-0011742788 | 2023-03-17 | 2023-03-17 | Amendment | Certificate of Amendment | - |
BF-0010412287 | 2023-02-07 | - | Annual Report | Annual Report | 2022 |
BF-0009822746 | 2021-11-01 | - | Annual Report | Annual Report | - |
0007024924 | 2020-11-23 | - | Annual Report | Annual Report | 2020 |
0006653119 | 2019-10-02 | - | Annual Report | Annual Report | 2019 |
0006254288 | 2018-10-03 | - | Annual Report | Annual Report | 2018 |
0005997174 | 2017-12-11 | 2017-12-11 | Change of Agent | Agent Change | - |
0005942066 | 2017-10-05 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information