Search icon

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