Search icon

NORCOM, INC.

Company Details

Name: NORCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1993 (32 years ago)
Entity Number: 1694451
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 48 SOUTH MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE A BUSWELL Chief Executive Officer 48 SOUTH MALL, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SOUTH MALL, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1994-03-30 2001-04-02 Address 207 NEWTOWN ROAD, PLAINVIEW, NY, 11803, 4308, USA (Type of address: Chief Executive Officer)
1994-03-30 2001-04-02 Address 207 NEWTOWN ROAD, PLAINVIEW, NY, 11803, 4308, USA (Type of address: Principal Executive Office)
1994-03-30 2001-04-02 Address 207 NEWTOWN ROAD, PLAINVIEW, NY, 11803, 4308, USA (Type of address: Service of Process)
1993-01-14 1994-03-30 Address 14 VANDERVENTER AVENUE STE 115, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090326002866 2009-03-26 BIENNIAL STATEMENT 2009-01-01
070222002323 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050217002239 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030123002291 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010402002339 2001-04-02 BIENNIAL STATEMENT 2001-01-01
990113002221 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970326002036 1997-03-26 BIENNIAL STATEMENT 1997-01-01
951017002013 1995-10-17 BIENNIAL STATEMENT 1995-01-01
940330002870 1994-03-30 BIENNIAL STATEMENT 1994-01-01
930114000462 1993-01-14 CERTIFICATE OF INCORPORATION 1993-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State