Search icon

KONCEPTS COMMUNICATIONS OF L.I., CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Officer

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

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 -
See something incorrect or outdated?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