Detail by Officer/Registered Agent Name

Foreign Profit Corporation

J. FLETCHER CREAMER & SON, INC.

Filing Information
P24281 21-0665029 05/11/1989 NJ ACTIVE NAME CHANGE AMENDMENT 10/30/1996 NONE
Principal Address
101 E. Broadway
Hackensack, NJ 07601

Changed: 03/21/2024
Mailing Address
101 E. Broadway
Hackensack, NJ 07601

Changed: 03/21/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/29/2016

Address Changed: 04/06/2019
Officer/Director Detail Name & Address

Title CFO

Wood, Andrew C.
101 E. Broadway
Hackensack, NJ 07601

Title Director

Becker, Russell A.
101 E. Broadway
Hackensack, NJ 07601

Title Executive Vice President

Creamer, Dale A
101 E. Broadway
Hackensack, NJ 07601

Title VP

DeNicola, Richard
101 E. Broadway
Hackensack, NJ 07601

Title VP

Smith, Peter
101 E. Broadway
Hackensack, NJ 07601

Title Controller

Anthony, Chris
101 E. Broadway
Hackensack, NJ 07601

Title President

Downs, Martin
101 E. Broadway
Hackensack, NJ 07601

Title Assistant Secretary

Anthony, Chris
101 E. Broadway
Hackensack, NJ 07601

Title VP

Newman, Jason
101 E. Broadway
Hackensack, NJ 07601

Title Assistant Secretary

Fowler, Daniel
101 E. Broadway
Hackensack, NJ 07601

Title Ethics Officer

Schubert, Chris
101 E. Broadway
Hackensack, NJ 07601

Title Chief Legal Officer

Valenti, James K.
101 E. Broadway
Hackensack, NJ 07601

Title Treasurer

Bettmann, Kristen
101 E. Broadway
Hackensack, NJ 07601

Title VP

Fowler, Daniel
101 E. Broadway
Hackensack, NJ 07601

Title Assistant Secretary

Schilling, Art
101 E. Broadway
Hackensack, NJ 07601

Title Equal Employment Opportunity - Officer

Williams, Hazel
101 E. Broadway
Hackensack, NJ 07601

Title Diversity Officer

Bigelow, Tara
101 E. Broadway
Hackensack, NJ 07601

Title HIPAA Privacy Officer

Valenti, James K.
101 E. Broadway
Hackensack, NJ 07601

Title Secretary

Valenti, James K.
101 E. Broadway
Hackensack, NJ 07601

Title Director

Perez, Carlos Enrique
101 E. Broadway
Hackensack, NJ 07601

Title Director

Lambert, Louis
101 E. Broadway
Hackensack, NJ 07601

Title Assistant Secretary

Lambert, Louis
101 E. Broadway
Hackensack, NJ 07601

Title Assistant Treasurer

Hlavach, Stephen
101 E. Broadway
Hackensack, NJ 07601

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/15/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
12/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
12/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
12/29/2016 -- Reg. Agent Change View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
10/10/2005 -- Reg. Agent Change View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format