Search icon

CCS AMERICA, INC.

Company Details

Name: CCS AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1999 (25 years ago)
Authority Date: 20 Dec 1999 (25 years ago)
Last Annual Report: 14 May 2010 (15 years ago)
Organization Number: 0485361
Principal Office: 61 SPIT BROOK RD., NASHUA, NH 03060
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
STEVEN FITZPATRICK President

Treasurer

Name Role
PETER GAYLORD Treasurer

Director

Name Role
STEVEN FITZPATRICK Director
JON B PETERS Director

Secretary

Name Role
LORI MARINO Secretary

CFO

Name Role
JON B PETERS CFO

Former Company Names

Name Action
APEX THERAPEUTIC CARE, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
App. for Certificate of Withdrawal 2010-10-01
Annual Report 2010-05-14
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-01
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-22
Registered Agent name/address change 2008-04-16
Annual Report 2007-06-07
Amendment 2007-03-13

Sources: Kentucky Secretary of State