JCMS, INC.

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
Name | Role | Address |
---|---|---|
GOUTAM U. JOIS | Chief Executive Officer | 1741 WHITEHORSE MERCERVILLE RD, 1741 WHITEHORSE MERCERVILLE RD, MERCERVILLE, NJ, United States, 08619 |
Name | Role | Address |
---|---|---|
JCMS INC GOUTAM U. JOIS | DOS Process Agent | 1741 Whitehorse-Mercerville Road, 1741 WHITEHORSE MERCERVILLE RD, MERCERVILLE, NJ, United States, 08619 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State