Search icon

REPORT CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REPORT CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1980 (45 years ago)
Entity Number: 648469
ZIP code: 07931
County: New York
Place of Formation: New York
Address: 27 RTE 202 S, STE 12 PO BOX 857, FAR HILLS, NJ, United States, 07931
Principal Address: 27 RTE 202 S, STE 12 PO BOX 857, FAR HILLS, NJ, United States, 07931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A. HEINS Chief Executive Officer 1 MILBURN WAY, FAR HILLS, NJ, United States, 07931

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 RTE 202 S, STE 12 PO BOX 857, FAR HILLS, NJ, United States, 07931

History

Start date End date Type Value
2000-09-19 2002-09-03 Address 812 STATE RD, SUITE 205, PRINCETON, NJ, 08540, 1416, USA (Type of address: Principal Executive Office)
1995-06-23 2000-09-19 Address 1012 WOOD MILL DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
1995-06-23 2000-09-19 Address 812 STATE ROAD, 205, PRINCETON, NJ, 08540, 1416, USA (Type of address: Principal Executive Office)
1995-06-23 2002-09-03 Address 812 STATE ROAD, 205, PRINCETON, NJ, 08540, 1416, USA (Type of address: Service of Process)
1980-09-03 1995-06-23 Address 200 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022006017 2012-10-22 BIENNIAL STATEMENT 2012-09-01
080821002466 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060929002470 2006-09-29 BIENNIAL STATEMENT 2006-09-01
050126002183 2005-01-26 BIENNIAL STATEMENT 2004-09-01
020903002383 2002-09-03 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State