Search icon

COMPUTER HORIZONS CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER HORIZONS CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1987 (38 years ago)
Authority Date: 08 May 1987 (38 years ago)
Last Annual Report: 15 Jun 2007 (18 years ago)
Branch of: COMPUTER HORIZONS CORP., NEW YORK (Company Number 274292)
Organization Number: 0229026
Principal Office: 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ 07046-1495
Place of Formation: NEW YORK

Director

Name Role
ROBERT F WALTERS Director
WILLEM VAN RIJN Director
ERIC ROSENFELD Director
KARL L MEYER Director
FRANK J TANKI Director
JOHN J. CASSESE Director
MARTIN E. PELCYGER Director
STANLEY KRAMER Director
WILFRED PLUGGE Director

Treasurer

Name Role
Michael C. Caulfield Treasurer

Secretary

Name Role
Michael C. Caulfield Secretary

President

Name Role
Dennis J. Conroy President

COO

Name Role
Brian A Delle Donne COO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Barbara Moss CFO

Incorporator

Name Role
PHYLLIS HENDLER Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2007-12-17
Annual Report 2007-06-15
Annual Report 2006-04-12
Annual Report 2005-03-31
Annual Report 2003-05-30

Court Cases

Court Case Summary

Filing Date:
1998-01-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WROBLEWSKI
Party Role:
Plaintiff
Party Name:
COMPUTER HORIZONS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-12-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SONNTAG
Party Role:
Defendant
Party Name:
COMPUTER HORIZONS CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State