Detail by Officer/Registered Agent Name
Foreign Profit Corporation
C&S TECHNICAL RESOURCES, INC.
Filing Information
F08000003222
16-1491783
07/22/2008
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: 06/22/2022
Address Changed: 06/22/2022
7901 4TH ST N
SUITE 300
ST. PETERSBURG, FL 33702
SUITE 300
ST. PETERSBURG, FL 33702
Name Changed: 06/22/2022
Address Changed: 06/22/2022
Officer/Director Detail
Name & Address
Title VP
Hazlewood, Cory P
Title President
Andersen, Timothy R
Title Secretary
Smith, Jennifer
Title Treasurer
Tuthill, Randy P
Title Assistant Secretary
Steria, Michelle
Title Director
Hourigan, James P
Title Director
Taylor, Eric M
Title Chair
Camp, John T
Title Director
Clark, Donald
Title VP
Hazlewood, Cory P
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title President
Andersen, Timothy R
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 Treasurer
Tuthill, Randy P
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 Director
Hourigan, James P
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Director
Taylor, Eric M
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Chair
Camp, John T
499 Col Eileen Collins Blvd
Syracuse, NY 13212
Syracuse, NY 13212
Title Director
Clark, Donald
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