Search icon

J. FLETCHER CREAMER & SON, INC.

Company Details

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

Vice President

Name Role
Jason Newman Vice President
Richard DeNicola Vice President
Peter Smith Vice President
Daniel Fowler Vice President

Officer

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Martin Downs President

Treasurer

Name Role
Kristen Bettmann Treasurer

Secretary

Name Role
James K. Valenti Secretary

Director

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

Filings

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