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
Name | Role | Address |
---|---|---|
PAUL ROMAN | Chief Executive Officer | 500 BI COUNTY BLVD., STE. 400, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
COLORADO PRIME CORP | DOS Process Agent | 500 BICOUNTY BLVD, STE 400, FARMINGDALE, NY, United States, 11735 |
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.
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) |
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