Search icon

C&C AUTOMATICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C&C AUTOMATICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800789
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG PARSONS Chief Executive Officer 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
161457567
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-16 2019-12-09 Address 127 WEST SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2000-03-14 2014-07-16 Address 127 WEST SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1996-03-27 2000-03-14 Address 5666 DECKER RD, MARION, NY, 14505, 9567, USA (Type of address: Chief Executive Officer)
1996-03-27 2000-03-14 Address 5666 DECKER RD, MARION, NY, 14505, 9567, USA (Type of address: Principal Executive Office)
1996-03-27 2000-03-14 Address 5666 DECKER ROAD, MARION, NY, 14505, 9567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060581 2019-12-09 BIENNIAL STATEMENT 2018-03-01
140716002142 2014-07-16 BIENNIAL STATEMENT 2014-03-01
120412002976 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326003141 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002689 2008-03-11 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2008-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
37400.00
Total Face Value Of Loan:
37400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-21
Type:
Planned
Address:
127 WESTSHORE BLVD, NEWARK, NY, 14513
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-06-15
Type:
Planned
Address:
127 WESTSHORE BLVD, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State