Name: | NORMEL CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1953 (72 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 90639 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVENUE 5TH FLOOR, FORT LEE, NJ, United States, 07024 |
Principal Address: | C/O NORMA BRANDES, 20 ROCK RIDGE CIRCLE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN BRANDES | Chief Executive Officer | 20 ROCK RIDGE CIRCLE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVENUE 5TH FLOOR, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-28 | 2007-03-13 | Address | C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVENUE 5TH FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2002-10-31 | 2007-02-28 | Address | 560 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2000-07-18 | 2003-02-06 | Address | 25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, 2692, USA (Type of address: Chief Executive Officer) |
2000-07-18 | 2003-02-06 | Address | 25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, 2692, USA (Type of address: Principal Executive Office) |
2000-07-18 | 2002-10-31 | Address | 25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, 2692, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111223000244 | 2011-12-23 | CERTIFICATE OF MERGER | 2011-12-31 |
110311002891 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
20100225037 | 2010-02-25 | ASSUMED NAME CORP AMENDMENT | 2010-02-25 |
20100205019 | 2010-02-05 | ASSUMED NAME CORP INITIAL FILING | 2010-02-05 |
090205003000 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State