Search icon

CCI COMPANIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUG FUSILLO Chief Executive Officer MOUNT PLEASANT ROAD, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
DOUG FUSILLO DOS Process Agent PO BOX 186, CANASTOTA, NY, United States, 13032

Form 5500 Series

Employer Identification Number (EIN):
161430891
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

Permits

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1109863.00
Total Face Value Of Loan:
1109863.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-18
Type:
FollowUp
Address:
CORNER OF RT 12 & 26, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-20
Type:
Planned
Address:
RT12, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-10-14
Type:
Planned
Address:
CORNER OF RT 12 & 26, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-30
Type:
Planned
Address:
33 NORTH ST & CHRISLER ST, MARCELLUS, NY, 13108
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-18
Type:
Referral
Address:
RT.20 P.I.N.211127, MORRISVILLE, NY, 13408
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1109863
Current Approval Amount:
1109863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1119015.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 697-8436
Add Date:
2003-06-14
Operation Classification:
Private(Property)
power Units:
27
Drivers:
15
Inspections:
6
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State