Search icon

COMPUTER TASK GROUP, INC.

Company Details

Name: COMPUTER TASK GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1982 (43 years ago)
Authority Date: 21 May 1982 (43 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0167046
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 300 CORPORATE PARKWAY, SUITE 214N, AMHERST, NY 14226
Place of Formation: NEW YORK

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
John M Laubacker Treasurer

President

Name Role
Thomas J Niehaus President

Vice President

Name Role
John M Laubacker Vice President

Director

Name Role
Stijn Bijnens Director
RANDOLPH A. MARKS Director
DAVID N. CAMPBELL Director
G. DAVID BAER Director
ALBERT A. EISENSTAT Director

Incorporator

Name Role
PETER B. SCHREIER Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-23
Annual Report 2022-05-19
Principal Office Address Change 2021-05-21
Annual Report 2021-05-21
Annual Report 2020-05-27
Annual Report 2019-05-13
Annual Report 2018-05-18
Annual Report 2017-05-23
Annual Report 2016-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000161 Civil Rights Employment 2020-11-11 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2020-11-11
Termination Date 2021-07-28
Date Issue Joined 2021-02-01
Section 1331
Sub Section CV
Status Terminated

Parties

Name GEWIN
Role Plaintiff
Name COMPUTER TASK GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State