Search icon

COMMUNICATION CONCEPTS OF NEW YORK, INC.

Company Details

Name: COMMUNICATION CONCEPTS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1986 (39 years ago)
Entity Number: 1103730
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 58 GREENBRIAR WAY, CCNY, INC, MORRISONVILLE, NY, United States, 12962
Principal Address: 38 RASCOE ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE BONTE DOS Process Agent 58 GREENBRIAR WAY, CCNY, INC, MORRISONVILLE, NY, United States, 12962

Chief Executive Officer

Name Role Address
THEODORE BONTE - PRESIDENT Chief Executive Officer 38 RASCOE ROAD, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-08-01 Address 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-10-29 2023-10-29 Address 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-08-01 Address 58 GREENBRIAR WAY, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
2023-10-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2023-10-29 Address 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2022-04-14 2023-10-29 Address 58 GREENBRIAR WAY, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
2022-01-27 2023-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-14 2022-04-14 Address 58 GREENBRIAR WAY, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
2021-05-14 2022-04-14 Address 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034341 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231029000104 2023-10-29 BIENNIAL STATEMENT 2022-08-01
220414002479 2022-01-27 CERTIFICATE OF CHANGE BY ENTITY 2022-01-27
210514060559 2021-05-14 BIENNIAL STATEMENT 2018-08-01
061020002046 2006-10-20 BIENNIAL STATEMENT 2006-08-01
040920002066 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020722002344 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000808002599 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980812002434 1998-08-12 BIENNIAL STATEMENT 1998-08-01
960819002464 1996-08-19 BIENNIAL STATEMENT 1996-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State