Search icon

NEWCO CONSTRUCTION OF AMERICA, INC.

Branch

Company Details

Name: NEWCO CONSTRUCTION OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Branch of: NEWCO CONSTRUCTION OF AMERICA, INC., Florida (Company Number P93000016065)
Entity Number: 3297465
ZIP code: 12207
County: New York
Place of Formation: Florida
Principal Address: 1000 NORTHFIELD CT, SUITE 100, ROSWELL, GA, United States, 30076
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES P DANIELS Chief Executive Officer 1000 NORTHFIELD CT STE 100, ROSWELL, GA, United States, 30076

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-09 2023-12-09 Address 1000 NORTHFIELD CT STE 100, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-09 Address 1000 NORTHFIELD CT STE 100, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
2013-06-17 2023-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-17 2023-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-01-23 2017-12-01 Address 1000 NORTHFIELD CT, SUITE 100, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
2005-12-27 2013-06-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-27 2013-06-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231209000150 2023-12-09 BIENNIAL STATEMENT 2023-12-01
211217001885 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191202061784 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006818 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151203006632 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131206006026 2013-12-06 BIENNIAL STATEMENT 2013-12-01
130617000279 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17
120106002182 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091228002533 2009-12-28 BIENNIAL STATEMENT 2009-12-01
080123002213 2008-01-23 BIENNIAL STATEMENT 2007-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State