Search icon

COVERAGE CONCEPTS INC.

Company Details

Name: COVERAGE CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685606
ZIP code: 11776
County: Nassau
Place of Formation: New York
Address: 4953 NESCONSET HWY, PORT JEFFERSON ST., NY, United States, 11776
Principal Address: 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JO-ANN YAMKA Chief Executive Officer 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4953 NESCONSET HWY, PORT JEFFERSON ST., NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
112560296
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-05 Address 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-03-31 Address 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-05 Address 4953 NESCONSET HWY, PORT JEFFERSON ST., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002870 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230331002229 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210304060464 2021-03-04 BIENNIAL STATEMENT 2021-03-01
200130060133 2020-01-30 BIENNIAL STATEMENT 2019-03-01
170322006007 2017-03-22 BIENNIAL STATEMENT 2017-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State