You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CCG SIX, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/26/19863/26/1986ForeignProfit4/5/1988Merger
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term Years0Par Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressTHOMAS V. FLAHERTY
CHARLESTON NAT'L. PLAZA 16TH FLOOR
CHARLESTON, WV, 25301
Principal Office Address1410 JEFFERSON BLVD.
PT. PLEASANT, WV,
Type Address
Back To Top

Officers

Type Name/Address
DirectorP. RONALD ROYSTON
SAME ADDRESS AS ABOVE
DirectorSAME AS V-P
PresidentMITCHELL KLEINHANDLER
225 MILLBURN AVENUE
MILBURN, NJ, 07041
SecretarySAME AS V-P
{SAME AS ABOVE
TreasurerSAME AS V-P
SAME ADDRESS AS ABOVE
Vice-PresidentF. HUGH BUCKNER
SAME ADDRESS AS PRES.
Type Name/Address
Back To Top
Date Amendment
4/5/1988MERGER; MERGING CCG SIX, INC., A QUAL DE CORP, WITH AND INTO CONSOLIDATED COMMUNICATIONS GROUP, INC., A QUAL DE CORP, THE SURVIVOR, NOW KNOWN AS RIFKIN/CCG, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
1988
1987
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Tuesday, January 27, 2026 — 5:13 PM