Search icon

CCC GROUP, INC.

Company Details

Name: CCC GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1911929
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 5797 DIETRICH RD, SAN ANTONIO, TX, United States, 78219
Address: 28 LIBERTY ST., Other Officer, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., Other Officer, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOE A. GARZA Chief Executive Officer 5797 DIETRICH RD, SAN ANTONIO, TX, United States, 78219

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 5797 DIETRICH RD, SAN ANTONIO, TX, 78219, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-15 Address 5797 DIETRICH RD, SAN ANTONIO, TX, 78219, 3507, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-15 Address 28 LIBERTY ST., Other Officer, NY, 10005, USA (Type of address: Service of Process)
2023-04-26 2025-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-26 2023-04-26 Address 5797 DIETRICH RD, SAN ANTONIO, TX, 78219, 3507, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 5797 DIETRICH RD, SAN ANTONIO, TX, 78219, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-15 Address 5797 DIETRICH RD, SAN ANTONIO, TX, 78219, USA (Type of address: Chief Executive Officer)
2019-04-16 2023-04-26 Address 5797 DIETRICH RD, SAN ANTONIO, TX, 78219, 3507, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415003601 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230426001668 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210412060415 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190416060571 2019-04-16 BIENNIAL STATEMENT 2019-04-01
SR-22731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404006508 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006548 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130415006310 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110602002106 2011-06-02 BIENNIAL STATEMENT 2011-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341110252 0213100 2015-12-10 1916 ROUTE 9W, RAVENA, NY, 12143
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2015-12-10
Case Closed 2015-12-10

Related Activity

Type Complaint
Activity Nr 1044577
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000610 Civil Rights Employment 2020-06-02 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-02
Termination Date 2021-08-09
Date Issue Joined 2020-08-31
Pretrial Conference Date 2020-09-01
Section 2000
Sub Section E
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name CCC GROUP, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State