Search icon

NORTH AMERICAN PROPERTY SOLUTIONS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

488490 Other Support Activities for Road Transportation

This industry comprises establishments primarily engaged in providing services (except motor vehicle towing) to road network users. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NORTH AMERICAN PROPERTY SOLUTIONS, INC., RHODE ISLAND 000507358 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
JEFFERY N. HOLT Officer 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States

History

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

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
See something incorrect or outdated?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