Search icon

CAC-NJC, INC.

Company Details

Name: CAC-NJC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1963 (62 years ago)
Entity Number: 153919
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: PO BOX 146, 4898 SR 81, GREENVILLE, NY, United States, 12083
Principal Address: 4898 SR 81, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CURTIS A CUNNINGHAM Chief Executive Officer 4898 SR 81, PO BOX 146, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
A.J. CUNNINGHAM FUNERAL HOMES, INC. DOS Process Agent PO BOX 146, 4898 SR 81, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2011-04-21 2015-02-04 Address PO BOX 146, 4898 SR 81, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
1993-03-16 2001-03-29 Address BOX 146, WEST ST., GREENVILLE, NY, 12083, 0146, USA (Type of address: Chief Executive Officer)
1993-03-16 2001-03-29 Address BOX 146, WEST ST, GREENVILLE, NY, 12083, 0146, USA (Type of address: Principal Executive Office)
1993-03-16 2011-04-21 Address BOX 146, WEST ST., GREENVILLE, NY, 12083, 0146, USA (Type of address: Service of Process)
1963-01-21 1993-03-16 Address NO STREET ADDRESS, GREENVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160426000063 2016-04-26 CERTIFICATE OF AMENDMENT 2016-04-26
150204006444 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130116002010 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110421002349 2011-04-21 BIENNIAL STATEMENT 2011-01-01
070126002906 2007-01-26 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State