Name: | J. FLETCHER CREAMER & SON, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 May 1989 (36 years ago) |
Authority Date: | 11 May 1989 (36 years ago) |
Last Annual Report: | 08 Jun 2024 (9 months ago) |
Organization Number: | 0258360 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 101 E. BROADWAY, HACKENSACK, NJ 07601 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Jason Newman | Vice President |
Richard DeNicola | Vice President |
Peter Smith | Vice President |
Daniel Fowler | Vice President |
Name | Role |
---|---|
Daniel Fowler | Officer |
Andrew C. Wood | Officer |
Dale A Creamer | Officer |
Chris Anthony | Officer |
Chris Schubert | Officer |
James K. Valenti | Officer |
Art Schilling | Officer |
Hazel Williams | Officer |
Tara Bigelow | Officer |
Louis Lambert | Officer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Martin Downs | President |
Name | Role |
---|---|
Kristen Bettmann | Treasurer |
Name | Role |
---|---|
James K. Valenti | Secretary |
Name | Role |
---|---|
Russell A. Becker | Director |
Carlos Enrique Perez | Director |
Louis Lambert | Director |
J. FLETCHER CREAMER, JR. | Director |
GLENN L. CREAMER | Director |
DALE A. CREAMER | Director |
JEFFREY M. CREAMER | Director |
ROBERT ROGUT | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-08 |
Annual Report | 2023-04-11 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-23 |
Annual Report Amendment | 2019-12-10 |
Annual Report | 2019-05-11 |
Annual Report Amendment | 2018-05-02 |
Annual Report | 2018-05-01 |
Annual Report | 2017-05-29 |
Sources: Kentucky Secretary of State