-
Home Page
›
-
Counties
›
-
Westchester
›
-
10598
›
-
CONSERVE, INC.
Company Details
Name: |
CONSERVE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Mar 1996 (29 years ago)
|
Entity Number: |
2009759 |
ZIP code: |
10598
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
84 LODER RD, YORKTOWN HTS., NY, United States, 10598 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
THOMAS J. GONZALES
|
Chief Executive Officer
|
84 LODER RD, YORKTOWN HTS., NY, United States, 10598
|
DOS Process Agent
Name |
Role |
Address |
THOMAS J. GONZALES
|
DOS Process Agent
|
84 LODER RD, YORKTOWN HTS., NY, United States, 10598
|
History
Start date |
End date |
Type |
Value |
1998-03-13
|
2000-03-21
|
Address
|
84 LODER RD, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
1996-03-14
|
2000-03-21
|
Address
|
84 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140606002279
|
2014-06-06
|
BIENNIAL STATEMENT
|
2014-03-01
|
120425002704
|
2012-04-25
|
BIENNIAL STATEMENT
|
2012-03-01
|
100323002794
|
2010-03-23
|
BIENNIAL STATEMENT
|
2010-03-01
|
080303002714
|
2008-03-03
|
BIENNIAL STATEMENT
|
2008-03-01
|
060404003064
|
2006-04-04
|
BIENNIAL STATEMENT
|
2006-03-01
|
040315003204
|
2004-03-15
|
BIENNIAL STATEMENT
|
2004-03-01
|
020304002451
|
2002-03-04
|
BIENNIAL STATEMENT
|
2002-03-01
|
000321002708
|
2000-03-21
|
BIENNIAL STATEMENT
|
2000-03-01
|
980313002869
|
1998-03-13
|
BIENNIAL STATEMENT
|
1998-03-01
|
960314000260
|
1996-03-14
|
CERTIFICATE OF INCORPORATION
|
1996-03-14
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2016-04-19
|
2016-05-09
|
Billing Dispute
|
Yes
|
5197.00
|
Bill Reduced
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1305107
|
Consumer Credit
|
2013-07-23
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-07-23
|
Termination Date |
2014-03-06
|
Date Issue Joined |
2013-10-31
|
Pretrial Conference Date |
2013-11-14
|
Section |
1692
|
Status |
Terminated
|
Parties
Name |
LOMBARDI
|
Role |
Plaintiff
|
|
Name |
CONSERVE, INC.
|
Role |
Defendant
|
|
|
1500558
|
Consumer Credit
|
2015-06-24
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-06-24
|
Termination Date |
2015-09-14
|
Section |
1692
|
Status |
Terminated
|
Parties
Name |
PASCO
|
Role |
Plaintiff
|
|
Name |
CONSERVE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State