Csc Consulting, Inc. Overview
Csc Consulting, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, July 29, 1986 and is approximately thirty-eight years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Csc Consulting, Inc.
Network Visualizer
Advertisements
Key People
Who own Csc Consulting, Inc.
Name | |
---|---|
Cetin Ceyhun 14 |
President
Treasurer
Director
Secretary
|
Ceyhun Cetin 20 |
President
Treasurer
Secretary
|
H. C Charles Diao 26 |
Chief Executive Officer
|
Nathaniel L. Lavelle 13 |
Treasurer
Secretary
ATreasurer
|
Natalia Miro Q Samanez 11 |
Treasurer
Secretary
|
Voci Christopher 9 |
Director
V.P.
|
Christopher Voci 10 |
Vice President
|
Miro Quesada Samanez Natalia 8 |
Asecretary
|
Lavelle Nathaniel 8 |
Atreasurer
|
H. Charles Diao 21 |
NonDir
NonPres
NonTreas
President
Treasurer
Director
|
William G. Deckelman 64 |
NonDir
NonSec
Director
Secretary
Vice President
Vice-President
Assistant Treasurer
Clerk
|
Neil Angelo Manna 32 |
NonDir
Director
Vice President
|
Thomas Colan 21 |
President
Director
|
James D. Cook 8 |
President
CEO
Director
Secretary
|
James R. Smith 7 |
President
Secretary
|
Richard Wunder 3 |
President
Director
|
John Thomas Chiavelli |
President
CEO
Chief Executive Officer
|
Hayward D. Fisk 51 |
Treasurer
Vice President
|
Thomas R. Irvin 49 |
Treasurer
|
Timothy R. Flynn 25 |
Treasurer
Assistant Treas.
|
Charles Diao 24 |
Treasurer
Director
|
Chris Digan 16 |
Treasurer
Secretary
|
Don Debuck 34 |
Director
Vice President
Vice-President
Assistant Treasurer
|
Diane Wilfong 19 |
Director
|
Indira Lall 19 |
Director
Secretary
Assistnt Clerk
|
Zafar A. Hasan 15 |
Director
V.P.
|
M. Louise Turilli 14 |
Secretary
Assistant Clerk
|
Manna Neil Angelo 9 |
Director
ATreasurer
V.P.
|
Ranjit Chadha |
Director
|
David Loose |
Director
|
Michael E. Keane 15 |
Vice President
|
Mary Turilli 15 |
Vice President
Assistant Clerk
Clark
|
Kenneth Sharp |
Vice President
Vp-Finance and Admin
|
John L. Ryan |
Vice President
Vice-President
|
Leon J. Level 42 |
El Segundo
|
Diane Watkinson 13 |
Assistant Treasurer
|
Bryan Brady 12 |
Assistant Treasurer
|
H. W. Classen 2 |
Assistant Clerk
|
Margaret McDonald |
Ac
Assistant Clerk
|
Margaret D. McDonaled |
Assistant Clerk
|
Showing 8 records out of 40
Known Addresses for Csc Consulting, Inc.
1 Rockefeller Plz
New York, NY 10020
2100 E Grand Ave
El Segundo, CA 90245
111 8th Ave
New York, NY 10011
29 Sawyer Rd
Waltham, MA 02453
404 Wyman St
Waltham, MA 02451
7275 Glen Forest Dr
Richmond, VA 23226
300 Executive Dr
West Orange, NJ 07052
3170 Fairview Park Dr
Falls Church, VA 22042
122 W Market St
Athens, AL 35611
266 2nd Ave
Waltham, MA 02451
Corporate Filings for Csc Consulting, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000004752 |
Date Filed: | Thursday, September 11, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7363606 |
Date Filed: | Friday, July 31, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Massachusetts |
State ID: | 01592217 |
Date Filed: | Friday, July 31, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Massachusetts |
State ID: | C20622-1995 |
Date Filed: | Monday, November 27, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Massachusetts |
County: | NEW YORK |
State ID: | 1100829 |
Date Filed: | Tuesday, July 29, 1986 |
DOS Process | Csc Consulting, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/29/1986 | Name History/Actual | Computer Partners, Inc. | |
7/31/1987 | Application For Certificate Of Authority | ||
5/2/1989 | Application For Amended Certificate Of Authority | ||
5/2/1989 | Name History/Actual | Csc Partners, Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/29/1993 | Name History/Actual | Csc Consulting, Inc. | |
12/10/1993 | Application For Amended Certificate Of Authority | ||
11/27/1995 | Foreign Qualification | ||
4/9/1996 | Merger | ARTICLES OF MERGER FILED MERGING CSC WESTON GROUP, INC., A (NV) CORP., #597-95, INTO THIS CORPORATION. FORWARDING ADDRESS: CSC CONSULTING, INC., FIVE CAMBRIDGE CENTER, 9TH FLOOR, CAMBRIDGE, MA. 02142 (6) PGS SDB | |
12/2/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/5/1999 | Annual List | ||
10/24/2000 | Annual List | ||
9/25/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 PXE | |
10/9/2001 | Merger | CERTIFICATE OF FACT OF MERGER FILED MERGING CSC SYSTEMS INC., A (CA) CORPORATION QUALIFIED IN NEVADA FILE #C3167-1991, INTO THIS CORPORATION. (1) PG. PXE | |
11/13/2001 | Annual List | ||
12/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/19/2003 | Annual List | ||
5/5/2004 | Amendment | RESIDENT AGENT INFORMATION CHANGED IN SOS COMPUTER SYSTEM TO CORRECT ERROR WHICH INADVERTANTLY ASSIGNED SOS AS AGENT FOR SERVICE OF PROCESS ON 9-25-01. PXE | |
5/5/2004 | Registered Agent Change | SECRETARY OF STATE STE 3 101 N CARSON ST CARSON CITY NV 897014786 PXE | |
10/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/14/2005 | Annual List | LIST 2005-2006 102105JMV | |
12/31/2005 | Public Information Report (PIR) | ||
9/25/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/31/2008 | Annual List | 07/08 | |
12/31/2008 | Public Information Report (PIR) | ||
1/30/2009 | Annual List | 09/10 | |
11/9/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/13/2011 | Annual List | ||
10/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/8/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
10/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/21/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/26/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/18/2017 | Annual List | ||
9/21/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
8/12/2019 | Change of Registered Agent/Office | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Csc Consulting, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Csc Consulting, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1 Rockefeller Plz New York, NY 10020
2100 E Grand Ave El Segundo, CA 90245
111 8th Ave New York, NY 10011
29 Sawyer Rd Waltham, MA 02453
404 Wyman St Waltham, MA 02451
7275 Glen Forest Dr Richmond, VA 23226
300 Executive Dr West Orange, NJ 07052
3170 Fairview Park Dr Falls Church, VA 22042
122 W Market St Athens, AL 35611
266 2nd Ave Waltham, MA 02451
These addresses are known to be associated with Csc Consulting, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records