Name: | CONCEPTS IN DESIGN MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1998 (27 years ago) |
Entity Number: | 2255890 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 565 F ACORN ST, DEER PARK, NY, United States, 11729 |
Contact Details
Phone +1 631-243-0005
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LEE | Chief Executive Officer | 565 F ACORN ST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 F ACORN ST, DEER PARK, NY, United States, 11729 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1287690-DCA | Active | Business | 2011-12-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-10 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-13 | 2007-09-10 | Address | 565 ACORN STREET SUITE F, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2002-05-06 | 2007-09-10 | Address | 560 BROADHOLLOW RD / SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2007-09-10 | Address | 560 BROADHOLLOW ROAD, SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070910002019 | 2007-09-10 | BIENNIAL STATEMENT | 2006-05-01 |
070813000670 | 2007-08-13 | CERTIFICATE OF CHANGE | 2007-08-13 |
040513002739 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020506002138 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
000608002334 | 2000-06-08 | BIENNIAL STATEMENT | 2000-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3552155 | TRUSTFUNDHIC | INVOICED | 2022-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3552156 | RENEWAL | INVOICED | 2022-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
3250641 | RENEWAL | INVOICED | 2020-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
3250640 | TRUSTFUNDHIC | INVOICED | 2020-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2950613 | RENEWAL | INVOICED | 2018-12-24 | 100 | Home Improvement Contractor License Renewal Fee |
2950612 | TRUSTFUNDHIC | INVOICED | 2018-12-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2562071 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2562070 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1896618 | TRUSTFUNDHIC | INVOICED | 2014-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1896619 | RENEWAL | INVOICED | 2014-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State