Search icon

C&S OPERATIONS, INC.

Branch

Company Details

Entity Name: C&S OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Aug 2008 (17 years ago)
Branch of: C&S OPERATIONS, INC., NEW YORK (Company Number 2130047)
Document Number: F08000003398
FEI/EIN Number 161528615
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

Agent

Name Role
REGISTERED AGENTS INC Agent

Vice President

Name Role Address
Quinn Eric L Vice President 499 Col Eileen Collins Blvd, Syracuse, NY, 13212

Secretary

Name Role Address
Smith Jennifer Secretary 499 Col Eileen Collins Blvd, Syracuse, NY, 13212

Treasurer

Name Role Address
Tuthill Randy P Treasurer 499 Col Eileen Collins Blvd, Syracuse, NY, 13212

President

Name Role Address
C?a?m?p J?o?h?n? ? T President 499 Col Eileen Collins Blvd, Syracuse, NY, 13212

Director

Name Role Address
Andersen Timothy R Director 499 Col Eileen Collins Blvd, Syracuse, NY, 13212
Cerro Nicholas L Director 499 Col Eileen Collins Blvd, Syracuse, NY, 13212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 499 Col Eileen Collins Blvd, Syracuse, NY 13212 No data
CHANGE OF MAILING ADDRESS 2024-02-28 499 Col Eileen Collins Blvd, Syracuse, NY 13212 No data
REGISTERED AGENT NAME CHANGED 2022-06-15 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-06-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State