Search icon

GEO CONCEPTS, LTD.

Company Details

Name: GEO CONCEPTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1988 (37 years ago)
Entity Number: 1254135
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 28 RailRoad Ave, WARWICK, NY, United States, 10990
Principal Address: 160 UNION CORNERS RD, UNIT B, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALARIO & ASSOCIATES DOS Process Agent 28 RailRoad Ave, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
CARL H NEUMANN Chief Executive Officer 160 UNION CORNERS RD, WARWICK, NY, United States, 10990

Agent

Name Role Address
STEPHEN M. BROWN Agent 1 HATFIELD LANE, GOSHEN, NY, 10924

Form 5500 Series

Employer Identification Number (EIN):
061238771
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-13 2024-04-13 Address 160 UNION CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-04-13 2024-04-13 Address 8537 SALT BUSH CT NE, LELAND, NC, 28451, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-13 Address 3 FORESTER AVE, # 76, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2020-04-01 2024-04-13 Address 8537 SALT BUSH CT NE, LELAND, NC, 28451, USA (Type of address: Chief Executive Officer)
2016-04-04 2020-04-01 Address 160 UNION CORNERS RD, UNIT B, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240413000108 2024-04-13 BIENNIAL STATEMENT 2024-04-13
200401060181 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403006037 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006209 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140923002037 2014-09-23 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State