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 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
JUAN GUTIERREZ | Chief Executive Officer | 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, United States, 07753 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, United States, 12210 |
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) |
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