NORTH AMERICAN PROPERTY SOLUTIONS, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NORTH AMERICAN PROPERTY SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Feb 2009 |
Business ALEI: | 0964244 |
Annual report due: | 27 Feb 2026 |
Business address: | 70 STEWART RD., PAWCATUCK, CT, 06379, United States |
Mailing address: | 70 STEWART RD., PAWCATUCK, CT, United States, 06379 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jeff@napropertysolutions.com |
NAICS
488490 Other Support Activities for Road TransportationThis industry comprises establishments primarily engaged in providing services (except motor vehicle towing) to road network users. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTH AMERICAN PROPERTY SOLUTIONS, INC., RHODE ISLAND | 000507358 | RHODE ISLAND |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER W. HOOPS | Agent | HOOPS & JENSEN, LLC, 19A THAMES T., GROTON, CT, 06340, United States | HOOPS & JENSEN, LLC, 19A THAMES T., GROTON, CT, 06340, United States | +1 860-460-5463 | jeffholt7@yahoo.com | 31 HILLSIDE AVE., GROTON, CT, 06340, United States |
Name | Role | Residence address |
---|---|---|
JEFFERY N. HOLT | Officer | 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NORTH AMERICAN SNOW AND ICE SOLUTIONS, INC. | NORTH AMERICAN PROPERTY SOLUTIONS, INC. | 2010-03-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012995774 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012199644 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0008279168 | 2023-06-09 | - | Annual Report | Annual Report | 2018 |
BF-0009943468 | 2023-06-09 | - | Annual Report | Annual Report | - |
BF-0010814049 | 2023-06-09 | - | Annual Report | Annual Report | - |
BF-0008279166 | 2023-06-09 | - | Annual Report | Annual Report | 2020 |
BF-0011294376 | 2023-06-09 | - | Annual Report | Annual Report | - |
BF-0008279167 | 2023-06-09 | - | Annual Report | Annual Report | 2019 |
BF-0011791144 | 2023-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005752957 | 2017-01-30 | - | 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