Search icon

NORTHEAST REMSCO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST REMSCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 223131714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, 07753, US
Mail Address: 1333 CAMPUS PARKWAY, WALL TWONSHIP, NJ, 07753, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
ACOSTA ROLANDO Chief Executive Officer 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, 07753
GUTIERREZ JUAN . Vice President 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, 07753
AFONSO MARCELO Chief Financial Officer 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ, 07753
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ 07753 -
CHANGE OF MAILING ADDRESS 2022-04-27 1333 CAMPUS PARKWAY, WALL TOWNSHIP, NJ 07753 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2019-12-17 URS AGENTS, LLC -
NAME CHANGE AMENDMENT 2010-06-07 NORTHEAST REMSCO CONSTRUCTION, INC. -
REINSTATEMENT 2010-05-05 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

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: 01 Apr 2025

Sources: Florida Department of State