Detail by Officer/Registered Agent Name
Foreign Profit Corporation
C & S WORLDWIDE HOLDINGS, INC.
Filing Information
F09000000979
16-1588041
03/10/2009
NY
ACTIVE
Principal Address
Changed: 02/28/2024
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Changed: 02/28/2024
Mailing Address
Changed: 02/28/2024
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Changed: 02/28/2024
Registered Agent Name & Address
REGISTERED AGENTS INC.
Name Changed: 06/15/2022
Address Changed: 06/15/2022
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702
ST. PETERSBURG, FL 33702
Name Changed: 06/15/2022
Address Changed: 06/15/2022
Officer/Director Detail
Name & Address
Title VP
Cerro, Nicholas R
Title Treasurer
Tuthill, Randy P
Title Secretary
Smith, Jennifer
Title Assistant Secretary
Steria, Michelle
Title President
Camp, John T
Title VP
Sweetland, Daniel
Title Chair
Hotaling, Michael D
Title Director
Maguire Meyer, Aileen
Title Director
Wenham, Matthew J.
Title Director
Hazlewood, Cory P
Title Director
Nadzan, Joseph Daniel
Title Director
Kenna, Eric
Title Director
LaMontagne, Michael Wayne
Title Director
Koller, Robert John
Title VP
Cerro, Nicholas R
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Treasurer
Tuthill, Randy P
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Secretary
Smith, Jennifer
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Assistant Secretary
Steria, Michelle
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title President
Camp, John T
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title VP
Sweetland, Daniel
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Chair
Hotaling, Michael D
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Director
Maguire Meyer, Aileen
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Director
Wenham, Matthew J.
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Director
Hazlewood, Cory P
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Director
Nadzan, Joseph Daniel
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Director
Kenna, Eric
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Director
LaMontagne, Michael Wayne
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Director
Koller, Robert John
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/03/2023 |
2024 | 02/28/2024 |
Document Images