Search icon

ORGANIZED CONFUSION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORGANIZED CONFUSION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1995 (30 years ago)
Entity Number: 1887665
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 55 ROSE LN, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM FERRARA DOS Process Agent 55 ROSE LN, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
ADAM FERRARA Chief Executive Officer 55 ROSE LN, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2011-05-13 2013-03-08 Address 1044 NORTHEN BLVD, STE 304, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2011-05-13 2013-03-08 Address 1044 NORTHERN BLVD, STE 304, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2011-05-13 2013-03-08 Address 1044 NORTHERN BLVD, STE 304, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2001-01-08 2011-05-13 Address 741A W JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-01-08 2011-05-13 Address 741A W JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190107060955 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150227006041 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130308002545 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110513002698 2011-05-13 BIENNIAL STATEMENT 2011-01-01
090212003086 2009-02-12 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State