Search icon

COMMUNICATIONS SOFTWARE CONSULTANTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNICATIONS SOFTWARE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 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

DOS Process Agent

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

Agent

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

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
P32487
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141830835
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:

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

Trademarks Section

Serial Number:
77712750
Mark:
COMMSOFT
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2009-04-13
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
COMMSOFT

Goods And Services

For:
Software for managing telecommunications carrier access billing, namely, software for administering access revenue agreements, carrier billing, and payments, generating industry and auditing reports, generating audit trails, and analyzing records; Software for telecommunications account management s...
First Use:
1985-06-01
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1094200
Current Approval Amount:
1094200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1106041.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State