Search icon

CONCEPTS AUTOMATED, LLC

Company Details

Name: CONCEPTS AUTOMATED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2016 (8 years ago)
Entity Number: 5040822
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SV34JH5J4G73 2024-11-28 1064 NORTHGATE CT, UNIONDALE, NY, 11553, 3017, USA 1936 HEMPSTEAD TPKE STE 294, EAST MEADOW, NY, 11554, 1712, USA

Business Information

URL www.conceptsautomated.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-12-01
Initial Registration Date 2017-02-28
Entity Start Date 2016-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238290, 238990, 541512, 541690
Product and Service Codes 6110, 6145, 6210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HORACE ALLEN
Role PRINCIPLE
Address 1936 HEMPSTEAD TURNPIKE, SUITE 294, EAST MEADOW, NY, 11554, USA
Government Business
Title PRIMARY POC
Name HORACE ALLEN
Role PRINCIPLE
Address 1936 HEMPSTEAD TURNPIKE, SUITE 294, EAST MEADOW, NY, 11554, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TKF8 Active Non-Manufacturer 2017-03-15 2024-09-09 2029-09-09 2025-09-06

Contact Information

POC HORACE ALLEN
Phone +1 516-500-7033
Fax +1 516-595-8481
Address 1064 NORTHGATE CT, UNIONDALE, NY, 11553 3017, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-01-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-11-18 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-11-18 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003911 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220930000059 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012593 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201105061092 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181101007231 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170206000011 2017-02-06 CERTIFICATE OF PUBLICATION 2017-02-06
161118010193 2016-11-18 ARTICLES OF ORGANIZATION 2016-11-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State