Name: | CONSOLIDATED INVESTIGATION AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1990 (34 years ago) |
Entity Number: | 1497048 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | SEGAN NEMEROV & SINGER, 112 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 4 HILLDALE COURT, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY F FRICKE | Chief Executive Officer | 4 HILLDALE COURT, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
JEFFREY SINGER ESQ | DOS Process Agent | SEGAN NEMEROV & SINGER, 112 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-08 | 1996-12-30 | Address | 4 HILLDALE COURT, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
1993-12-08 | 1998-12-11 | Address | SEGAN CULHANE NEMEROV & SINGER, 112 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-01-06 | 1996-12-30 | Address | 4 HILLDALE COURT, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1993-12-08 | Address | 69 EAST NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1993-12-08 | Address | NEMEROV & SINGER PC, 112 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-12-21 | 1993-01-06 | Address | %VINCENT CENTI & SCHICKLER, THREE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214002210 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101220002595 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081117002707 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
061129002927 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050106002240 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021209002692 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
001206002618 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
981211002012 | 1998-12-11 | BIENNIAL STATEMENT | 1998-12-01 |
961230002721 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
931208002295 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State