Search icon

NORTHEAST REMSCO CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA,, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
ROLANDO ACOSTA Chief Executive Officer 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, United States, 07753

Permits

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-22
Type:
Unprog Other
Address:
CORNER OF 54TH STREET AND 71ST AVE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-15
Type:
Planned
Address:
7 DEPOT PLAZA, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-12-05
Type:
Referral
Address:
600 FREMONT ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 02 Jun 2025

Sources: New York Secretary of State