Name: | CCI COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1992 (33 years ago) |
Entity Number: | 1623481 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | PO BOX 186, CANASTOTA, NY, United States, 13032 |
Principal Address: | MOUNT PLEASANT ROAD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUG FUSILLO | Chief Executive Officer | MOUNT PLEASANT ROAD, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
DOUG FUSILLO | DOS Process Agent | PO BOX 186, CANASTOTA, NY, United States, 13032 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70826 | 2001-05-14 | 2003-05-14 | Mined land permit | P.O. Box 186, Canastota, NY, 13032 |
70522 | 1997-03-21 | 2002-02-28 | Mined land permit | Middle Road Off Of NY Route 5 |
60890 | 1995-06-02 | 1996-06-01 | Mined land permit | P. O. Box 186, Canastota, NY, 13032 |
60886 | 1995-05-04 | 1999-05-01 | Mined land permit | P. O. Box 186, Canastota, NY, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-24 | 2012-04-24 | Address | MT PLEASANT RD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1993-04-28 | 1998-03-24 | Address | MOUNT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1992-03-25 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-03-25 | 1993-04-28 | Address | MOUNT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313002221 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120424002035 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100326002305 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080326002169 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060322002263 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State