Name: | NOBLE CONSTRUCTION MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1994 (31 years ago) |
Entity Number: | 1822617 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 WEST ROAD, SOUTH SALEM, NY, United States, 10590 |
Contact Details
Phone +1 203-595-9254
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNIE KUEHL | Chief Executive Officer | 21 WEST ROAD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
BERNIE KUEHL | DOS Process Agent | 21 WEST ROAD, SOUTH SALEM, NY, United States, 10590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2002814-DCA | Inactive | Business | 2014-01-23 | 2015-02-28 |
1390687-DCA | Inactive | Business | 2011-05-04 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 21 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-27 | 2025-05-19 | Address | 21 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2021-01-27 | 2025-05-19 | Address | 21 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2021-01-27 | Address | 21 WEST END, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519003950 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
210127060091 | 2021-01-27 | BIENNIAL STATEMENT | 2020-05-01 |
160510007016 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
141126006197 | 2014-11-26 | BIENNIAL STATEMENT | 2014-05-01 |
100610002821 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2121466 | DCA-SUS | CREDITED | 2015-07-07 | 75 | Suspense Account |
2121425 | PROCESSING | INVOICED | 2015-07-07 | 25 | License Processing Fee |
2078152 | TRUSTFUNDHIC | INVOICED | 2015-05-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2078153 | LICENSE | CREDITED | 2015-05-12 | 100 | Home Improvement Contractor License Fee |
1570320 | FINGERPRINT | CREDITED | 2014-01-23 | 75 | Fingerprint Fee |
1557860 | TRUSTFUNDHIC | INVOICED | 2014-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1557861 | LICENSE | INVOICED | 2014-01-13 | 75 | Home Improvement Contractor License Fee |
1557859 | FINGERPRINT | INVOICED | 2014-01-13 | 75 | Fingerprint Fee |
1074758 | FINGERPRINT | INVOICED | 2011-05-17 | 75 | Fingerprint Fee |
1074759 | FINGERPRINT | INVOICED | 2011-05-09 | 75 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State