Search icon

CONCORD FINANCIAL SERVICES, INC.

Headquarter

Company Details

Name: CONCORD FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1964 (61 years ago)
Entity Number: 175621
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 500 BICOUNTY BLVD, STE 400, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL ROMAN Chief Executive Officer 500 BI COUNTY BLVD., STE. 400, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
COLORADO PRIME CORP DOS Process Agent 500 BICOUNTY BLVD, STE 400, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
e0fcb3fd-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_58714798
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000853730
Phone:
5166941111

Latest Filings

Form type:
424B3
File number:
333-30249-01
Filing date:
1997-09-12
File:
Form type:
S-4/A
File number:
333-30249-01
Filing date:
1997-09-11
File:
Form type:
S-4/A
File number:
333-30249-01
Filing date:
1997-09-05
File:
Form type:
S-4/A
File number:
333-30249-01
Filing date:
1997-08-20
File:
Form type:
S-4
File number:
333-30249-01
Filing date:
1997-06-27
File:

History

Start date End date Type Value
2002-10-01 2006-05-04 Address 500 BI COUNTY BLVD., STE. 400, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2001-02-26 2006-05-04 Address 112 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-05-08 2002-10-01 Address 500 BI COUNTY BLVD, SUITE 400, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-05-08 2002-10-01 Address 500 BI COUNTY BLVD, SUITE 400, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-07-07 2000-05-08 Address COLORADO PRIME CORP, ONE MICHAEL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120601002587 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100520003204 2010-05-20 BIENNIAL STATEMENT 2010-04-01
080701002936 2008-07-01 BIENNIAL STATEMENT 2008-04-01
060504002499 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040518002797 2004-05-18 BIENNIAL STATEMENT 2004-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State