Search icon

CONCEPTS AUTOMATED, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPTS AUTOMATED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2016 (9 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

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

Unique Entity ID

Unique Entity ID:
SV34JH5J4G73
CAGE Code:
7TKF8
UEI Expiration Date:
2025-09-06

Business Information

Activation Date:
2024-09-09
Initial Registration Date:
2017-02-28

Commercial and government entity program

CAGE number:
7TKF8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-09
CAGE Expiration:
2029-09-09
SAM Expiration:
2025-09-06

Contact Information

POC:
HORACE ALLEN
Corporate URL:
www.conceptsautomated.com

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State