Search icon

NORTHEAST REMSCO CONSTRUCTION, INC.

Company Details

Entity Name: NORTHEAST REMSCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Jun 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: P39332
FEI/EIN Number 22-3131714
Address: 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ 07753
Mail Address: 1333 CAMPUS PARKWAY, WALL TWONSHIP, NJ 07753
Place of Formation: NEW JERSEY

Agent

Name Role
URS AGENTS, LLC Agent

Chief Executive Officer

Name Role Address
ACOSTA, ROLANDO Chief Executive Officer 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ 07753

Director

Name Role Address
ACOSTA, ROLANDO Director 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ 07753

Vice President

Name Role Address
GUTIERREZ, JUAN . Vice President 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ 07753

Chief Financial Officer

Name Role Address
AFONSO, MARCELO Chief Financial Officer 1333, CAMPUS PARKWAY WALL TOWNSHIP, NJ 07753

Secretary

Name Role Address
AFONSO, MARCELO Secretary 1333, CAMPUS PARKWAY WALL TOWNSHIP, NJ 07753

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ 07753 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ 07753 No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2019-12-17 URS AGENTS, LLC No data
NAME CHANGE AMENDMENT 2010-06-07 NORTHEAST REMSCO CONSTRUCTION, INC. No data
REINSTATEMENT 2010-05-05 No data No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
Reg. Agent Change 2019-12-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State