CONSOLIDATED RISK MANAGEMENT, INC.

Name: | CONSOLIDATED RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1997 (28 years ago) |
Entity Number: | 2166293 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 194 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSOLIDATED RISK MANAGEMENT, INC. | DOS Process Agent | 194 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
ROBERT MIATA | Chief Executive Officer | 194 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-09 | 2013-07-12 | Address | 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2003-07-09 | 2013-07-12 | Address | 990 STEWART AVE, STE 32, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2003-07-09 | 2013-07-12 | Address | 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1999-08-20 | 2003-07-09 | Address | 160 POPLAR STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1999-08-20 | 2003-07-09 | Address | 160 POPLAR STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170706006195 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150701006467 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130712006054 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110722002604 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090709002540 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State