Search icon

NOREM CONSTRUCTION SERVICES, INC.

Company Details

Name: NOREM CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2006 (19 years ago)
Entity Number: 3357309
ZIP code: 12210
County: New York
Place of Formation: New Jersey
Principal Address: 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, United States, 07753
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JUAN GUTIERREZ Chief Executive Officer 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, United States, 07753

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, 07753, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 1517 SILVERTON RD, TOMS RIVER, NJ, 08753, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-05-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-01-15 2024-05-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-01-28 2020-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240530018056 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220509002605 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200507060892 2020-05-07 BIENNIAL STATEMENT 2020-05-01
200115000139 2020-01-15 CERTIFICATE OF CHANGE 2020-01-15
SR-92559 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State