Name: | NORESCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2001 (24 years ago) |
Entity Number: | 2623062 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE # 400, HARRISON, NY, United States, 10528 |
Contact Details
Phone +1 732-590-2227
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE # 400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2023-04-17 | Address | 600 MAMARONECK AVENUE # 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-03-24 | 2023-04-17 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-04-03 | 2022-03-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417011253 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
220324001046 | 2022-03-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-23 |
210428060248 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190403060634 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-33102 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33103 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006498 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150406006605 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130401006409 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110414002486 | 2011-04-14 | BIENNIAL STATEMENT | 2011-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345357743 | 0214700 | 2021-06-09 | 79 MIDDLEVILLE RD., NORTHPORT, NY, 11768 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1536023 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1536043 |
Safety | Yes |
Type | Complaint |
Activity Nr | 1776247 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1535737 |
Safety | Yes |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State