Name: | NORCOM COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1979 (46 years ago) |
Entity Number: | 553927 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101-1 COLIN DRIVE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS J. NOPPER | Agent | 70-C CORBIN AVENUE, BAY SHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
NORCOM COMMUNICATIONS CORP. | DOS Process Agent | 101-1 COLIN DRIVE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
DOUGLAS NOPPER | Chief Executive Officer | 101-1 COLIN DRIVE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-19 | 2015-04-01 | Address | 60-H CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2013-04-19 | 2015-04-01 | Address | 60-H CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2013-04-19 | 2015-04-01 | Address | 60-H CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1999-04-15 | 2013-04-19 | Address | 70-C CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1999-04-15 | 2013-04-19 | Address | 70-C CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190417060017 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
20171031039 | 2017-10-31 | ASSUMED NAME LLC INITIAL FILING | 2017-10-31 |
170406006660 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150401006146 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130419006267 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State