Search icon

COMPENSATION CONCEPTS, LTD.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMPENSATION CONCEPTS, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 23 Feb 1995
Business ALEI: 0508662
Business address: 2700 WESTCHESTER AVENUE STE. 315, PURCHASE, NY, 10577
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of COMPENSATION CONCEPTS, LTD., NEW YORK 2158985 NEW YORK

Agent

Name Role Business address Residence address
GRAYDON GARNER Agent 534 EAST PUTNAM AVE., GREENWICH, CT, 06830, United States 88 DINGLETOWN RD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
GRAYDON GARNER Officer 534 E. PUTNAM AVE., GREENWICH, CT, 06830, United States 88 DINGLETOWN RD, GREENWICH, CT, 06830, United States
STUART SIMCHOWITZ Officer 534 E. PUTNAM AVE., GREENWICH, CT, 06830, United States 208 HARRIS RD., BEDFORD HILLS, NY, 10507, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006668171 2019-10-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006605845 2019-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001770310 1997-10-23 1997-10-23 Change of Business Address Business Address Change -
0001716089 1997-03-17 1997-03-17 Annual Report Annual Report 1997
0001603338 1996-02-27 - Annual Report Annual Report 1996
0001528128 1995-03-16 - First Report Organization and First Report -
0001515620 1995-02-23 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information