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