Search icon

NOBLE CONSTRUCTION MANAGEMENT INC.

Company Details

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

Chief Executive Officer

Name Role Address
BERNIE KUEHL Chief Executive Officer 21 WEST ROAD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
BERNIE KUEHL DOS Process Agent 21 WEST ROAD, SOUTH SALEM, NY, United States, 10590

Form 5500 Series

Employer Identification Number (EIN):
133771522
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243750.00
Total Face Value Of Loan:
243750.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State