Search icon

CONFIDENTIAL INVESTIGATIONS & CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONFIDENTIAL INVESTIGATIONS & CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1990 (35 years ago)
Entity Number: 1474355
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 360A W MERRICK RD / SUITE 87, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DEROSA Chief Executive Officer 93 CEDARLAWN BOULEVARD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360A W MERRICK RD / SUITE 87, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2004-10-22 2006-09-19 Address 360 A WEST MERRICK RD SUITE 87, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2004-10-22 2006-09-19 Address 360 A WEST MERRICK RD SUITE 87, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2000-09-15 2004-10-22 Address 93 CEDARLAWN BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2000-09-15 2004-10-22 Address 93 CEDARLAWN BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1998-09-02 2000-09-15 Address 93 CEDARLAWN BLVD., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080911002762 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060919002662 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041022002581 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020820002425 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000915002647 2000-09-15 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State