Search icon

C & C JOBBER SERVICES, INC.

Company Details

Name: C & C JOBBER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003566
ZIP code: 08857
County: Rockland
Place of Formation: New York
Address: PO BOX 289, OLD BRIDGE, NJ, United States, 08857
Principal Address: 155 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED BROUDY Chief Executive Officer PO BOX 289, OLD BRIDGE, NJ, United States, 08857

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 289, OLD BRIDGE, NJ, United States, 08857

History

Start date End date Type Value
2008-02-19 2010-03-03 Address 303 ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2004-03-03 2008-02-19 Address 267 TOWNLINE RD, W. NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2004-03-03 2008-02-19 Address 303 ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2002-02-13 2010-03-03 Address 303 ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1998-02-11 2002-02-13 Address 78 SOUTH LILBURN DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120328002311 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100303002031 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080219002555 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060614002563 2006-06-14 BIENNIAL STATEMENT 2006-02-01
040303002494 2004-03-03 BIENNIAL STATEMENT 2004-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State