KONCEPTS COMMUNICATIONS OF L.I., CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | KONCEPTS COMMUNICATIONS OF L.I., CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 11 Jan 2000 |
Branch of: | KONCEPTS COMMUNICATIONS OF L.I., CORP., NEW YORK (Company Number 1339756) |
Business ALEI: | 0640202 |
Annual report due: | 10 Jan 2001 |
Business address: | 214 FULTON STREET, WESTBURY, NY, 11590 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
FRED C. YOUNG | Officer | 1000 PARK DRIVE, LAWRENCE, PA, 15055, United States | 1390 HOLLOW TREE DR, PITTSBURGH, PA, 15241, United States |
ANNA M. BAIRD | Officer | 1000 PARK DRIVE, LAWRENCE, PA, 15055, United States | 303 MALLARD, BRIDGEVILLE, PA, 15017, United States |
DAVID J. MAHLER | Officer | 214 FULTON STREET, WESTBURY, NY, 11590, United States | 3014 CLUBHOUSE ROAD, MERRICK, NY, 11566, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007203706 | 2021-03-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007031303 | 2020-12-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007027455 | 2020-11-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0002062330 | 2000-01-11 | - | Business Registration | Certificate of Authority | - |
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