Search icon

CACI

Company Details

Name: CACI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642410
ZIP code: 12207
County: New York
Place of Formation: Missouri
Foreign Legal Name: CONSUMER ADJUSTMENT COMPANY, INC.
Fictitious Name: CACI
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 NW Plaza Drive, Suite 300, St. Ann, MO, United States, 63074

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROGER WEISS Chief Executive Officer 500 NW PLAZA DRIVE, SUITE 300, ST. ANN, MO, United States, 63074

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 500 NW PLAZA DRIVE, SUITE 300, ST. ANN, MO, 63074, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 12855 TESSON FERRY ROAD, SUITE 200, ST. LOUIS, MO, 63128, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 514 EARTH CITY PLAZA, SUITE 100, EARTH CITY, MO, 63045, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-29 Address 12855 TESSON FERRY ROAD, SUITE 200, ST. LOUIS, MO, 63128, USA (Type of address: Chief Executive Officer)
2012-05-03 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-03 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-14 2012-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-11 2012-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002423 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220315004675 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200302060781 2020-03-02 BIENNIAL STATEMENT 2018-03-01
120503000686 2012-05-03 CERTIFICATE OF CHANGE 2012-05-03
111214000026 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
080311000052 2008-03-11 APPLICATION OF AUTHORITY 2008-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439359 LICENSE REPL INVOICED 2022-04-18 15 License Replacement Fee
3301282 LICENSE REPL INVOICED 2021-02-26 15 License Replacement Fee
3284526 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3129604 LICENSE INVOICED 2019-12-18 113 Debt Collection License Fee
1976685 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
993088 RENEWAL INVOICED 2013-02-12 150 Debt Collection Agency Renewal Fee
993089 RENEWAL INVOICED 2010-11-16 150 Debt Collection Agency Renewal Fee
963077 LICENSE INVOICED 2009-03-24 150 Debt Collection License Fee
963076 CNV_TFEE INVOICED 2009-03-24 3 WT and WH - Transaction Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0103845 Fair Labor Standards Act 2001-06-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 2
Filing Date 2001-06-04
Termination Date 2003-03-31
Section 0201
Status Terminated

Parties

Name CACI
Role Plaintiff
Name THE WIZ OF LAKE GROV
Role Defendant
1806533 Social Security - DIWC/DIWW (405(g)) 2018-07-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2018-07-18
Termination Date 2020-01-03
Section 0205
Fee Status FP
Status Terminated

Parties

Name CACI
Role Plaintiff
Name COMMISSIONER OF SOCIAL SECURIT
Role Defendant
9700033 Labor Management Relations Act 1997-01-17 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-01-17
Termination Date 2000-03-31
Date Issue Joined 1997-01-27
Section 1441

Parties

Name CACI
Role Plaintiff
Name LABORERS INT'L NA,
Role Defendant
1401407 Social Security - DIWC/DIWW (405(g)) 2014-11-19 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-11-19
Termination Date 2016-02-03
Date Issue Joined 2015-03-24
Section 1383
Fee Status FP
Status Terminated

Parties

Name CACI
Role Plaintiff
Name COLVIN
Role Defendant
9700034 Labor Management Relations Act 1997-01-17 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-01-17
Termination Date 2000-03-31
Date Issue Joined 1997-01-27
Section 1441

Parties

Name CACI
Role Plaintiff
Name LABORERS INT'L NA,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State