Search icon

COMMUNICATIONS SOFTWARE CONSULTANTS, INC.

Headquarter

Company Details

Name: COMMUNICATIONS SOFTWARE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (18 years ago)
Entity Number: 3400482
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 96 THOMPSON HILL RD, RENESSELAER, NY, United States, 12144

Links between entities

Type Company Name Company Number State
Headquarter of COMMUNICATIONS SOFTWARE CONSULTANTS, INC., FLORIDA P32487 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2023 141830835 2024-09-18 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing MICHAEL DONNELLY
Valid signature Filed with authorized/valid electronic signature
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2022 141830835 2023-09-18 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing MICHAEL DONNELLY
Role Employer/plan sponsor
Date 2023-09-18
Name of individual signing MICHAEL DONNELLY
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2020 141830835 2021-10-07 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing MICHAEL DONNELLY
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2019 141830835 2020-07-30 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MICHAEL DONNELLY
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing MICHAEL DONNELLY
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2018 141830835 2019-07-15 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing MICHAEL DONNELLY
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing MICHAEL DONNELLY
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2017 141830835 2018-07-02 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing MICHAEL DONNELLY
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing MICHAEL DONNELLY
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2016 141830835 2017-04-05 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing MICHAEL DONNELLY
Role Employer/plan sponsor
Date 2017-04-05
Name of individual signing MICHAEL DONNELLY
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2015 141830835 2016-03-11 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2016-03-11
Name of individual signing MICHAEL DONNELLY
Role Employer/plan sponsor
Date 2016-03-11
Name of individual signing MICHAEL DONNELLY
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2014 141830835 2015-07-01 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing MICHAEL DONNELLY
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing MICHAEL DONNELLY
COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 401(K) PLAN 2013 141830835 2014-03-07 COMMUNICATIONS SOFTWARE CONSULTANTS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541511
Sponsor’s telephone number 5184317500
Plan sponsor’s address 96 THOMPSON HL, RENSSELAER, NY, 121445721

Signature of

Role Plan administrator
Date 2014-03-07
Name of individual signing MICHAEL DONNELLY
Role Employer/plan sponsor
Date 2014-03-07
Name of individual signing MICHAEL DONNELLY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LARRY DAVIS Chief Executive Officer 96 THOMPSON HILL ROAD, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2016-06-02 2024-04-08 Address 96 THOMPSON HILL ROAD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2016-06-02 2024-04-08 Address 96 THOMPSON HILL ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2009-10-06 2016-06-02 Address 9900 S OCEAN DR, JENSEN BEACH, FL, 34957, USA (Type of address: Chief Executive Officer)
2009-10-06 2016-06-02 Address 96 THOMPSON HILL RD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2006-08-15 2009-10-06 Address 8 SOUTHWOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408002383 2024-04-05 CERTIFICATE OF CHANGE BY ENTITY 2024-04-05
180801007298 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006284 2016-08-02 BIENNIAL STATEMENT 2016-08-01
160602007115 2016-06-02 BIENNIAL STATEMENT 2014-08-01
120808006429 2012-08-08 BIENNIAL STATEMENT 2012-08-01
110825000380 2011-08-25 ERRONEOUS ENTRY 2011-08-25
DP-2012916 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
091221000672 2009-12-21 CERTIFICATE OF CORRECTION 2009-12-21
091006002174 2009-10-06 BIENNIAL STATEMENT 2008-08-01
060815000067 2006-08-15 APPLICATION OF AUTHORITY 2006-08-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State