Search icon

COMMUNITY IMPACT CONSULTANTS, INC.

Company Details

Name: COMMUNITY IMPACT CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787478
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2004 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
COMMUNITY IMPACT CONSULTANTS, INC. DOS Process Agent 2004 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MICHELLE DISABATO Chief Executive Officer 2004 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVE SUITE 2020, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2004 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-01-26 2025-03-03 Address 2004 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-01-26 2025-01-26 Address 2004 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-01-26 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-01-26 2025-03-03 Address 7014 13TH AVE SUITE 2020, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303000920 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250126000046 2025-01-26 BIENNIAL STATEMENT 2025-01-26
210308060341 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190319060078 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170306006638 2017-03-06 BIENNIAL STATEMENT 2017-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State