Search icon

JCMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JCMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1996 (29 years ago)
Entity Number: 2032862
ZIP code: 08619
County: New York
Place of Formation: New Jersey
Activity Description: JCMS, in business since 1985, is a Program, Project, and Construction Management consulting firm that provides CPM Scheduling, Cost Estimating, Risk Management, Construction Inspection, Document Control, Delay Claim Analysis, and similar services on a project ranging in size from $1 Million to over $5 billion.
Address: 1741 Whitehorse-Mercerville Road, 1741 WHITEHORSE MERCERVILLE RD, MERCERVILLE, NJ, United States, 08619

Contact Details

Website http://www.jcms.com

Phone +1 609-631-0700

Chief Executive Officer

Name Role Address
GOUTAM U. JOIS Chief Executive Officer 1741 WHITEHORSE MERCERVILLE RD, 1741 WHITEHORSE MERCERVILLE RD, MERCERVILLE, NJ, United States, 08619

DOS Process Agent

Name Role Address
JCMS INC GOUTAM U. JOIS DOS Process Agent 1741 Whitehorse-Mercerville Road, 1741 WHITEHORSE MERCERVILLE RD, MERCERVILLE, NJ, United States, 08619

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1741 WHITEHORSE MERCERVILLE RD, PO BOX 3223, MERCERVILLE, NJ, 08619, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 1741 WHITEHORSE MERCERVILLE RD, 1741 WHITEHORSE MERCERVILLE RD, MERCERVILLE, NJ, 08619, USA (Type of address: Chief Executive Officer)
2006-05-18 2024-08-13 Address 1741 WHITEHORSE MERCERVILLE RD, PO BOX 3223, MERCERVILLE, NJ, 08619, USA (Type of address: Chief Executive Officer)
2006-05-18 2024-08-13 Address PO BOX 3223, 1741 WHITEHORSE MERCERVILLE RD, MERCERVILLE, NJ, 08619, USA (Type of address: Service of Process)
2004-08-25 2006-05-18 Address 1741 WHITEHORSE MERCERVILLE RD, MERCERVILLE, NJ, 08619, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813002261 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220830002475 2022-08-30 BIENNIAL STATEMENT 2022-05-01
060518002175 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040825002422 2004-08-25 BIENNIAL STATEMENT 2004-05-01
020422002204 2002-04-22 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State