Entity Name: | C&S TECHNICAL RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jul 2008 (17 years ago) |
Branch of: | C&S TECHNICAL RESOURCES, INC., NEW YORK (Company Number 1982497) |
Document Number: | F08000003222 |
FEI/EIN Number |
161491783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212, US |
Mail Address: | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Hazlewood Cory P | Vice President | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Andersen Timothy R | President | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Smith Jennifer | Secretary | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Tuthill Randy P | Treasurer | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Steria Michelle | Assi | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Hourigan James P | Director | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 499 Col Eileen Collins Blvd, Syracuse, NY 13212 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 499 Col Eileen Collins Blvd, Syracuse, NY 13212 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-22 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-03 |
Reg. Agent Change | 2022-06-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State