NORCO CONSTRUCTION INC.

Name: | NORCO CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2002 (23 years ago) |
Entity Number: | 2819823 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1129 Northern blvd; suite 404, MANHASSET, NY, United States, 11030 |
Address: | 1129 Northern Blvd., suite 400, Manhasset, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN O. RIJO | DOS Process Agent | 1129 Northern Blvd., suite 400, Manhasset, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
NORMAN O RIJO | Chief Executive Officer | 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 25 STRATHMORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-06-26 | Address | 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 25 STRATHMORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036811 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230626000576 | 2023-06-26 | BIENNIAL STATEMENT | 2022-10-01 |
220728001200 | 2022-07-28 | BIENNIAL STATEMENT | 2020-10-01 |
131203000494 | 2013-12-03 | ANNULMENT OF DISSOLUTION | 2013-12-03 |
DP-1939374 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State