Search icon

HR CONCEPTS INC.

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

Company Details

Entity Name: HR CONCEPTS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 27 Mar 2012
Branch of: HR CONCEPTS INC., NEW YORK (Company Number 3809005)
Business ALEI: 1067056
Annual report due: 28 Mar 2018
Business address: 1500 OCEAN AVENUE SUITE B, BOHEMIA, NY, 11716
Place of Formation: NEW YORK
E-Mail: gary.s@hrconcepts-inc.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MICHELE SILVERMAN Officer 1500 OCEAN AVENUE, BOHEMIA, NY, 11716, United States 44 MILDRED CT, NESCONSET, NY, 11767, United States
GARY SILVERMAN Officer 1500 OCEAN AVENUE, BOHEMIA, NY, 11716, United States 127 STANLEY DR, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006077541 2018-02-14 2018-02-14 Withdrawal Certificate of Withdrawal -
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005801611 2017-03-27 - Annual Report Annual Report 2017
0005509329 2016-03-09 - Annual Report Annual Report 2016
0005290487 2015-03-04 - Annual Report Annual Report 2015
0005054506 2014-03-04 - Annual Report Annual Report 2014
0004819484 2013-03-11 - Annual Report Annual Report 2013
0004563036 2012-03-27 - 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See something incorrect or outdated?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