Search icon

HR CONCEPTS INC.

Headquarter

Company Details

Name: HR CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2009 (16 years ago)
Entity Number: 3809005
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 ORVILLE DRIVE, STE 100, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HR CONCEPTS INC. DOS Process Agent 80 ORVILLE DRIVE, STE 100, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHELE SILVERMAN Chief Executive Officer 80 ORVILLE DRIVE, STE 100, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
F13000003873
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-287-082
State:
Alabama
Type:
Headquarter of
Company Number:
1067056
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68382327
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
270184264
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-07 2021-06-04 Address 1500 OCEAN AVE, STE B, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2012-03-07 2021-06-04 Address 1500 OCEAN AVE, STE B, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-05-11 2012-03-07 Address 3281 VETERANS MEMORIAL HIGHWAY, SUITE E-3, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604061103 2021-06-04 BIENNIAL STATEMENT 2021-05-01
170502006811 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150619006042 2015-06-19 BIENNIAL STATEMENT 2015-05-01
130513006248 2013-05-13 BIENNIAL STATEMENT 2013-05-01
120307002372 2012-03-07 BIENNIAL STATEMENT 2011-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State