Name: | NORTHEAST REMSCO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1992 (33 years ago) |
Entity Number: | 1637583 |
ZIP code: | 12210 |
County: | Orange |
Place of Formation: | New Jersey |
Activity Description: | Contractor specializing in heavy/civil, underground utility, tunneling (including MTBM, GBM, TBM, liner plate, auger bore, hand-mining and pipe jacking), water and wastewater (sewer) treatment works, and horizontal directional drilling construction and improvement projects. |
Principal Address: | 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, United States, 07723 |
Address: | ONE COMMERCE PLAZA,, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Contact Details
Website http://www.northeastremsco.com/
Phone +1 732-557-6100
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA,, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ROLANDO ACOSTA | Chief Executive Officer | 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, United States, 07753 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025150B31 | 2025-05-30 | 2025-08-16 | TEMP. CONST. SIGNS/MARKINGS | FARRINGTON STREET, QUEENS, FROM STREET 33 AVENUE TO STREET 35 AVENUE |
Q022025134A92 | 2025-05-14 | 2025-08-09 | TEMP. CONST. SIGNS/MARKINGS | LINDEN PLACE, QUEENS, FROM STREET 32 AVENUE TO STREET 34 AVENUE |
Q022025085B07 | 2025-03-26 | 2025-06-30 | PLACE MATERIAL ON STREET | LINDEN PLACE, QUEENS, FROM STREET 32 AVENUE TO STREET 34 AVENUE |
Q012025085A52 | 2025-03-26 | 2025-06-30 | DEP CONTRACTOR MAJOR INSTALLATION SEWER | 32 AVENUE, QUEENS, FROM STREET LINDEN PLACE |
Q012025085C17 | 2025-03-26 | 2025-06-30 | DEP CONTRACTOR MAJOR INSTALLATION SEWER | LINDEN PLACE, QUEENS, FROM STREET 32 AVENUE TO STREET 34 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 1433 HIGHWAY 34 S B1, FARMINGDALE, NJ, 07727, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, 07753, USA (Type of address: Chief Executive Officer) |
2020-02-13 | 2024-05-30 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2020-02-13 | 2024-05-30 | Address | ONE COMMERCE PLAZA,, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530018113 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220509002651 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200507060881 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
200213000636 | 2020-02-13 | CERTIFICATE OF CHANGE | 2020-02-13 |
SR-85684 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State