Search icon

NES GROUP INC.

Company Details

Name: NES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2012 (12 years ago)
Entity Number: 4322155
ZIP code: 02780
County: Richmond
Place of Formation: New York
Address: 96 BROADWAY, TAUNTON, MA, United States, 02780
Principal Address: 905 SOUTH MAIN STREET, BLDG B STE 201, MANSFIELD, MA, United States, 02048

Contact Details

Phone +1 800-385-2705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NES GROUP 401(K) PLAN 2023 113528217 2024-08-09 NES GROUP 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 2125020025
Plan sponsor’s address 10 WEST 33RD STREET ROOM 918, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing LARRY KATZ
NES GROUP 401(K) PLAN 2022 113528217 2023-07-19 NES GROUP 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 2125020025
Plan sponsor’s address 10 WEST 33RD STREET ROOM 918, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing LARRY KATZ
NES GROUP 401(K) PLAN 2017 113528217 2018-07-27 NES GROUP 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 2125020025
Plan sponsor’s address 20 WEST 33RD STREET FLOOR 6, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing LARRY KATZ
NES GROUP 401(K) PLAN 2016 113528217 2017-09-08 NES GROUP 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 2125020025
Plan sponsor’s address 20 WEST 33RD STREET FLOOR 6, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing LARRY KATZ
NES GROUP 401(K) PLAN 2015 113528217 2016-07-05 NES GROUP 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 2125020025
Plan sponsor’s address 20 WEST 33RD STREET FLOOR 6, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing LARRY KATZ
NES GROUP 401(K) PLAN 2014 113528217 2015-07-09 NES GROUP 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 2125020025
Plan sponsor’s address 20 WEST 33RD STREET FLOOR 6, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing LARRY KATZ
NES GROUP 401(K) PLAN 2013 113528217 2014-06-17 NES GROUP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 2125020025
Plan sponsor’s address 20 WEST 33RD STREET FLOOR 6, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing LARRY KATZ
NES GROUP 401(K) PLAN 2012 113528217 2013-06-20 NES GROUP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 2125020025
Plan sponsor’s address 20 WEST 33RD STREET FLOOR 6, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing LARRY KATZ

DOS Process Agent

Name Role Address
DONELLON, ORCUTT, PATCH & STALLARD DOS Process Agent 96 BROADWAY, TAUNTON, MA, United States, 02780

Chief Executive Officer

Name Role Address
GREGG H ROSEN Chief Executive Officer 905 SOUTH MAIN STREET, BLDG B STE 201, MANSFIELD, MA, United States, 02048

Licenses

Number Status Type Date End date
1451886-DCA Inactive Business 2012-12-10 2013-06-30

History

Start date End date Type Value
2012-11-20 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-20 2025-01-07 Address 7501 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002215 2025-01-07 BIENNIAL STATEMENT 2025-01-07
121120000286 2012-11-20 CERTIFICATE OF INCORPORATION 2012-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1160039 FINGERPRINT INVOICED 2012-12-11 150 Fingerprint Fee
1160042 LICENSE INVOICED 2012-12-11 50 Home Improvement Contractor License Fee
1160041 CNV_TFEE INVOICED 2012-12-11 6.230000019073486 WT and WH - Transaction Fee
1160040 TRUSTFUNDHIC INVOICED 2012-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 09 Mar 2025

Sources: New York Secretary of State