Search icon

N.L.R. CONSTRUCTION CORP.

Company Details

Name: N.L.R. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1978 (47 years ago)
Entity Number: 486052
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 223 WALL ST, #163, HUNTINGTON, NY, United States, 11743
Principal Address: 68 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE L. HOGAN Chief Executive Officer 223 WALL ST, #163, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
N.L.R. CONSTRUCTION CORP. DOS Process Agent 223 WALL ST, #163, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 223 WALL ST, #163, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2018-05-07 2024-02-20 Address 223 WALL ST, #163, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2018-05-07 2024-02-20 Address 223 WALL ST, #163, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2014-07-10 2018-05-07 Address 68 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-07-10 2018-05-07 Address 68 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220000050 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200415060147 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180507006454 2018-05-07 BIENNIAL STATEMENT 2018-04-01
160404007604 2016-04-04 BIENNIAL STATEMENT 2016-04-01
20150708087 2015-07-08 ASSUMED NAME LLC INITIAL FILING 2015-07-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State