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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Quinn Eric L | Vice President | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Name | Role | Address |
---|---|---|
Smith Jennifer | Secretary | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Name | Role | Address |
---|---|---|
Tuthill Randy P | Treasurer | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Name | Role | Address |
---|---|---|
C?a?m?p J?o?h?n? ? T | President | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
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 |
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 |
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