Name: | INSIGHT COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1957 (68 years ago) |
Entity Number: | 166065 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 OLD COUNTRY RD, NORTH WING, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 2000
Share Par Value 250
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R KEANE | Chief Executive Officer | 225 OLD COUNTRY RD, NORTH WING, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 OLD COUNTRY RD, NORTH WING, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-23 | 2015-01-06 | Address | 125 E BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2009-07-23 | 2014-12-23 | Address | 125 E BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2009-07-23 | 2014-12-23 | Address | 125 E BETHPAGE RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2003-06-18 | 2009-07-23 | Address | 247 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2003-06-18 | 2009-07-23 | Address | 247 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150106000081 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
141223002016 | 2014-12-23 | AMENDMENT TO BIENNIAL STATEMENT | 2013-06-01 |
130617002524 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110630003152 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090723002689 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State