Search icon

COST CONTAINMENT GROUP, INC.

Company Details

Name: COST CONTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2012 (13 years ago)
Entity Number: 4297018
ZIP code: 10528
County: Nassau
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 2540 Metrocentre Blvd, Suite 5, WEST PALM BEACH, FL, United States, 33407

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
TRACY BOURANDAS Chief Executive Officer 2540 METROCENTRE BLVD, SUITE 5, WEST PALM BEACH, FL, United States, 33407

Form 5500 Series

Employer Identification Number (EIN):
203315338
Plan Year:
2017
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 2540 METROCENTRE BLVD, SUITE 5, WEST PALM BEACH, FL, 33407, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-12-06 2024-09-09 Address 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2019-12-06 2024-09-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240909000433 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220901002759 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060416 2020-09-01 BIENNIAL STATEMENT 2020-09-01
191206000320 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
191206002031 2019-12-06 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01

Court Cases

Court Case Summary

Filing Date:
2015-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COST CONTAINMENT GROUP, INC.
Party Role:
Plaintiff
Party Name:
STAR CAPITAL PARTNERS, ,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State