NASCO CONSTRUCTION SERVICES INC.
Headquarter
Name: | NASCO CONSTRUCTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1992 (33 years ago) |
Entity Number: | 1670508 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Nasco Construction Services Inc. is a construction cost consulting firm that specializes in the preparation of cost estimates, project budgets, proposal analysis, value engineering, project scheduling and owner's representative services. |
Principal Address: | 200 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Address: | 200 Business Park Dr Ste 302, SUITE 302, Armonk, NY, United States, 10504 |
Contact Details
Website http://www.nasco-ny.com
Phone +1 914-765-0984
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NASCO CONSTRUCTION SERVICES INC. | DOS Process Agent | 200 Business Park Dr Ste 302, SUITE 302, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JOAN DRETLER | Chief Executive Officer | 200 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2017-10-19 | 2024-05-08 | Address | 200 BUSINESS PARK DRIVE, SUITE 302, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2003-09-03 | 2024-05-08 | Address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2017-10-19 | Address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
1994-04-25 | 2003-06-11 | Address | 58 WEST 40 STREET 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003947 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
201026060026 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
181001006788 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
171019006153 | 2017-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
121005006685 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State