Search icon

NORTH AMERICAN INDUSTRIAL SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTH AMERICAN INDUSTRIAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2006
Branch of: NORTH AMERICAN INDUSTRIAL SERVICES, INC., NEW YORK (Company Number 1834309)
Business ALEI: 0880268
Annual report due: 28 Nov 2025
Business address: 1240 Saratoga Rd, Ballston Spa, NY, 12020-3500, United States
Mailing address: 2727 North Loop W, Houston, TX, United States, 77008-1011
Place of Formation: NEW YORK
E-Mail: compliancemail@cscinfo.com
E-Mail: anna.kenyon@enais.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Haowei Yang Officer 2727 North Loop W, Houston, TX, 77008-1011, United States 2727 NORTH LOOP WEST, HOUSTON, TX, 77008, United States
Tim Tarrillion Officer 1240 Saratoga Rd, Ballston Spa, NY, 12020-3500, United States 1240 Saratoga Rd, Ballston Spa, NY, 12020-3500, United States
Jon Hodges Officer 225 S 16th St, La Porte, TX, 77571-4608, United States 225 S 16th St, La Porte, TX, 77571-4608, United States
Claudia G. Santos Officer 2727 North Loop W, Houston, TX, 77008-1011, United States 2800 Post Oak Boulevard, Suite 2600, Houston, TX, 77056, United States

Director

Name Role Business address Residence address
Gerald Albert Ducey Jr. Director 2727 North Loop W, Houston, TX, 77008-1011, United States 2727 North Loop W, Houston, TX, 77008-1011, United States
Brett A. Schrader Director 1240 Saratoga Rd, Ballston Spa, NY, 12020-3500, United States 2727 North Loop W, Houston, TX, 77008-1044, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012213348 2024-11-05 - Annual Report Annual Report -
BF-0012581148 2024-03-11 2024-03-11 Change of Agent Agent Change -
BF-0011416271 2023-11-30 - Annual Report Annual Report -
BF-0010271685 2022-11-07 - Annual Report Annual Report 2022
BF-0009825244 2021-11-09 - Annual Report Annual Report -
0006996334 2020-10-06 - Annual Report Annual Report 2020
0006658357 2019-10-09 - Annual Report Annual Report 2019
0006276891 2018-11-14 - Annual Report Annual Report 2018
0005959342 2017-11-02 - Annual Report Annual Report 2017
0005696023 2016-11-15 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305335093 0112000 2002-09-18 RESERVE ROAD, GATE 20, HARTFORD, CT, 06114
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-09-24
Emphasis L: FALL
Case Closed 2003-07-17

Related Activity

Type Referral
Activity Nr 200082808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-10-02
Abatement Due Date 2002-10-22
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2002-10-17
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
See something incorrect or outdated? Let us know

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