Search icon

R.E.M. CONSTRUCTION CORP.

Company Details

Name: R.E.M. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1962 (63 years ago)
Entity Number: 145265
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Principal Address: 305 VIZCAYA DRIVE, PALM BEACH GARDENS, FL, United States, 33418
Address: 50 THE CRESCENT, #D-2, BABYLON, NY, United States, 11702

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DIANA WEINZIERL Agent 58 LONGSHORE STREET, BAYSHORE, NY, 11706

DOS Process Agent

Name Role Address
JEAN KRETZ DOS Process Agent 50 THE CRESCENT, #D-2, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
JEAN KRETZ Chief Executive Officer 305 VIZCAYA DRIVE, PALM BEACH GARDENS, FL, United States, 33418

History

Start date End date Type Value
2012-03-19 2014-04-08 Address 58 LONGSHORE STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2010-03-02 2012-03-19 Address 99 WEST FARM DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-02-28 2010-03-02 Address 99 WEST FARM DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-02-28 2011-11-03 Address 99 WEST FARM DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-02-28 2011-11-03 Address 99 WEST FARM DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140408002143 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120319002837 2012-03-19 BIENNIAL STATEMENT 2012-02-01
111202000075 2011-12-02 CERTIFICATE OF CHANGE 2011-12-02
111103002826 2011-11-03 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01
100302002037 2010-03-02 BIENNIAL STATEMENT 2010-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State