CAHILL CONSULTANTS INC.
Headquarter
Name: | CAHILL CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2011 (14 years ago) |
Entity Number: | 4149384 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Cahill Consultants is a regulatory compliance and product safety firm which specializes in assisting organizations to put safe products into the stream of commerce. Specifically, the firm helps companies to conform to CPSC, FDA, USDA and FCC regulations so that their products do not have to be taken out of the stream of commerce because of a product recall. |
Address: | 21 Bennetts Rd, STE 104, Setauket- East Setauket, NY, United States, 11733 |
Contact Details
Website https://cahillconsultants.com
Phone +1 631-727-4963
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHERINE ANN CAHILL | DOS Process Agent | 21 Bennetts Rd, STE 104, Setauket- East Setauket, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
ALLISON FOLTMANN | Chief Executive Officer | 21 BENNETTS RD, STE 104, SETAUKET- EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 21 BENNETTS RD, STE 104, SETAUKET- EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 500 PORTION RD, STE 14, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2016-10-31 | 2023-10-02 | Address | 500 PORTION RD, STE 14, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2016-10-31 | 2023-10-02 | Address | 500 PORTION RD, STE 14, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003304 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220131000646 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
191003060439 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171004006480 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
161031006057 | 2016-10-31 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State