Name: | J. FLETCHER CREAMER & SON, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Dec 1989 (35 years ago) |
Identification Number: | 000058466 |
Place of Formation: | NEW JERSEY |
Principal Address: | 101 E. BROADWAY, HACKENSACK, NJ, 07601, USA |
Purpose: | INFRASTRUCTURE |
Historical names: |
CREAMER BROS., INC. |
NAICS
517919 All Other TelecommunicationsThis U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARTIN DOWNS | PRESIDENT | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
KRISTEN BETTMANN | TREASURER | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
JAMES K. VALENTI | SECRETARY | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
ANDREW C. WOOD | CFO | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
DALE A CREAMER | EXECUTIVE VICE PRESIDENT | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
RICHARD DENICOLA | VICE PRESIDENT | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
PETER SMITH | VICE PRESIDENT | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
DANIEL FOWLER | VICE PRESIDENT | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
JASON NEWMAN | VICE PRESIDENT | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
LOUIS LAMBERT | ASSISTANT SECRETARY | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
CHRIS ANTHONY | ASSISTANT SECRETARY | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
DANIEL FOWLER | ASSISTANT SECRETARY | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
ART SCHILLING | ASSISTANT SECRETARY | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
CHRIS SCHUBERT | ETHICS OFFICER | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
JAMES K. VALENTI | CHIEF LEGAL OFFICER | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
HAZEL WILLIAMS | EQUAL EMPLOYMENT OPPORTUNITY - OFFICER | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
TARA BIGELOW | DIVERSITY OFFICER | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
JAMES K. VALENTI | HIPAA PRIVACY OFFICER | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
RUSSELL A. BECKER | DIRECTOR | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
LOUIS LAMBERT | DIRECTOR | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
CARLOS ENRIQUE PEREZ | DIRECTOR | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Name | Role | Address |
---|---|---|
CHRIS ANTHONY | CONTROLLER | 101 E. BROADWAY HACKENSACK, NJ 07601 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1996-08-26 | CREAMER BROS., INC. | J. FLETCHER CREAMER & SON, INC. |
Number | Name | File Date |
---|---|---|
202450589630 | Annual Report | 2024-04-10 |
202332678870 | Annual Report | 2023-04-11 |
202215938220 | Annual Report | 2022-04-27 |
202193415900 | Annual Report | 2021-03-02 |
202033042330 | Annual Report | 2020-01-27 |
201986154110 | Annual Report | 2019-02-07 |
201857203510 | Annual Report | 2018-01-31 |
201734563560 | Annual Report | 2017-02-22 |
201629219600 | Statement of Change of Registered/Resident Agent | 2016-12-29 |
201690038100 | Annual Report | 2016-01-05 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State