Search icon

KONCEPTS COMMUNICATIONS OF L.I., CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KONCEPTS COMMUNICATIONS OF L.I., CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1989 (36 years ago)
Date of dissolution: 31 Mar 2014
Entity Number: 1339756
ZIP code: 15055
County: Nassau
Place of Formation: New York
Address: 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
RONALD BASSO, ESQ. DOS Process Agent 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055

Chief Executive Officer

Name Role Address
MICHAEL MCANDREW Chief Executive Officer 1010 HALEY RD, MURFREESBORO, TN, United States, 37129

Links between entities

Type:
Headquarter of
Company Number:
0640202
State:
CONNECTICUT

History

Start date End date Type Value
2011-03-28 2014-02-10 Address BLACK BOX NETWORK SERVICES, 214 FULTON STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2011-03-28 2014-02-10 Address BLACK BOX NETWORK SERVICES, 214 FULTON STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2011-03-28 2014-02-10 Address BLACK BOX NETWORK SERVICES, 1000 PARK DRIVE, LAWRENCE, PA, 15055, USA (Type of address: Chief Executive Officer)
2003-03-20 2011-03-28 Address BLACK BOX NETWORK SERVICES, 1000 PARK DRIVE, LAWRENCE, PA, 15055, USA (Type of address: Chief Executive Officer)
2003-03-20 2011-03-28 Address BLACK BOX NETWORK SERVICES, 214 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140307000324 2014-03-07 CERTIFICATE OF MERGER 2014-03-31
140210002044 2014-02-10 BIENNIAL STATEMENT 2013-03-01
110328002059 2011-03-28 BIENNIAL STATEMENT 2011-03-01
030320002311 2003-03-20 BIENNIAL STATEMENT 2003-03-01
000921002195 2000-09-21 AMENDMENT TO BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State