Entity Name: | AMALGAMATED CREDIT BUREAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Sep 1998 (26 years ago) |
Document Number: | F98000005207 |
FEI/EIN Number | 221660020 |
Address: | 105 WHITE OAK LN., OLD BRIDGE, NJ, 08857 |
Mail Address: | 105 WHITE OAK LN., OLD BRIDGE, NJ, 08857 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Baldwin Michael | President | 105 WHITE OAK LN., OLD BRIDGE, NJ, 08857 |
Name | Role | Address |
---|---|---|
McDermott James | Executive Vice President | 105 WHITE OAK LANE, OLD BRIDGE, NJ, 08857 |
Name | Role | Address |
---|---|---|
Czirjak Steven | Chief Financial Officer | 105 White Oak Lane, Old Bridge, NJ, 08857 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05025700064 | AMALGAMATED FINANCIAL GROUP | ACTIVE | 2005-01-25 | 2025-12-31 | No data | PO BOX 1006 105 WHITE OAK LANE, OLD BRIDGE, NJ, 08857 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 105 WHITE OAK LN., OLD BRIDGE, NJ 08857 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 105 WHITE OAK LN., OLD BRIDGE, NJ 08857 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State