CC LIQUIDATION, INC.


Address: 30 Main Street, Po Box 955, Stockbridge, Massachusetts 01262

CC LIQUIDATION, INC. (DOS ID 2025454) is a corporation registered with New York State Department of State (NYSDOS). The initial filling date is May 1, 1996. The corporate CEO is CELIA CLANCY.

Business Overview

Entity Name CC LIQUIDATION, INC.
Department of State (DOS) ID 2025454
Jurisdiction MASSACHUSETTS
Initial DOS Filing Date 1996-05-01
Entity Type FOREIGN BUSINESS CORPORATION
County DUTCHESS
DOS Process Name CT CORPORATION SYSTEM
DOS Process Address 30 Main Street
Po Box 955
Stockbridge
Massachusetts 01262
CEO Name CELIA CLANCY
CEO Address 30 Main St
Po Box 955
Stockbridge
Massachusetts 01262
Registered Agent Name CT CORPORATION SYSTEM
Registered Agent Address 111 Eighth Avenue
New York
New York 10011
Location Name CC LIQUIDATION, INC.
Location Address 30 Main St
Stockbridge
Massachusetts 01262

Office Location

Street Address 30 MAIN STREET
PO BOX 955
City STOCKBRIDGE
State MASSACHUSETTS
Zip Code 01262

Corporations at the same zip code

Entity Name Office Address Start Date
PAMELA SANDLER ARCHITECT, LLC P.o. Box 1148, Stockbridge, Massachusetts 01262 2017-11-22
RTR TECHNOLOGIES, INC. P.o. Box 67, Stockbridge, Massachusetts 01262 2014-06-04
RUMIN SEARCH CONSULTING, LLC 55 Main Street, Box 1682, Stockbridge, Massachusetts 01262 2007-10-22
METV HOLDINGS, INC. P.o. Box 1124, Stockbridge, Massachusetts 01262 2007-01-18
THE FITZPATRICK COMPANIES, INC. 30 Main Street Po Box 955, Stockbridge, Massachusetts 01262 2005-06-13
RAINING STONE FARM, LLC 2 Glendale Middle Rd, Po Box 179, Stockbridge, Massachusetts 01262 2003-03-21
RANGRIG YESHE, INC. Po Box 1167, Stockbridge, Massachusetts 01262 2001-04-18

Corporations at the same county

Entity Name Office Address Start Date
2674 W. MAIN EQUITIES LLC 21 Henry Street, Jersey City, New Jersey 07306 2020-10-30
PETRELLA HOSPITALITY LLC Po Box 893, Hyde Park, New York 12538 2020-10-30
REGION MANAGEMENT PROPERTIES LLC 11 Lookout Road, Fishkill, New York 12524 2020-10-30
VILLA PICANTE LLC 41 Hamlet Ct, Wappingers Falls, New York 12590 2020-10-30
BABA PUBLISHING, LLC 17 Prospect Street, Staatsburg, New York 12580 2020-10-30
DRAGON N ROOSTER LLC 36 Summersweet Drive, Poughkeepsie, New York 12603 2020-10-30
BEACON HOMEOPATHY LLC 268 Washington Ave., Beacon, New York 12508 2020-10-30
RENTALSFUTURE, INC. 127 Separate Road, Amenia, New York 12501 2020-10-30
157 MALLORY ROAD LLC 108 East 66th Street, #6ab, New York, New York 10065 2020-10-30
DNK ENTERPRISES LLC 1162 Beekman Rd, Hopewell Junction, New York 12533-5577 2020-10-29

Business Officer

Business Role Name Address
CEO CELIA CLANCY 30 Main St, Po Box 955, Stockbridge, Massachusetts 01262

Entities with the same officer

Entity Name Office Address Start Date
THE FITZPATRICK COMPANIES, INC. 30 Main Street Po Box 955, Stockbridge, Massachusetts 01262 2005-06-13
NEW ASHLEY STEWART, INC. 80 State Street, Albany, New York 12207-2543 2010-11-12

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on CC LIQUIDATION, INC..

Dataset Information

Data Provider New York State Department of State (NYSDOS)
Jurisdiction New York State

This dataset includes 2.43 million business entities and corporations registered with New York State Department of State (NYSDOS). Each entity is registered with DOS ID, business name, location, registered agent, CEO, etc.