Search icon

COMPUTER TASK GROUP, INC.

Company claim

Is this your business?

Get access!

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 (a year 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
Annual Report 2021-05-21
Principal Office Address Change 2021-05-21

Court Cases

Court Case Summary

Filing Date:
2020-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State