THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC.
Main Information
Company Name | THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC. |
Foreign Legal Name | - |
Entity Type: | Foreign Nonprofit Corporation |
Business Id | 1997122226 |
Company Status | Active |
Domicile State | Massachusetts |
Creation Date | 1997-12-24 |
Original Formation Date | 1981-12-02 |
Inactive Date | 2024-05-03 |
Report Due Date | 2015-12-31 |
Renewal Date | - |
Years Due |
2015/2016
|
Company Agent |
View SCOTT HERSBERGER Full Report »
|
About Company
THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC. operates as a Foreign Nonprofit Corporation with business ID 376836.THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC. was formed on Wednesday 24th December 1997, so this company age is twenty-six years, four months and thirteen days. This company is currently active .
Principal office address of THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC. is 302 W. Main St., #100, AVON, CT, 06001, USA. This address coordinates are: 41° 48' 53.7" N , 72° 51' 23.3" W.
There are currently five company principals in THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC.. They are: president DAVID HARVEY, treasurer DAVID BARNES, vice president RICHARD HAALAND, secretary WENDY MILLER, president Bob Boneberg. This company agent is SCOTT HERSBERGER. According to the register, this agent type is Individual.
Check more the companies.
QR Code
Scan QR Code below with qrcode app on your smarthpone to get THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC. data.
THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC. on map
GPS
Data: 41° 48' 53.7" N
72° 51' 23.3" W
Address
Principal Office Address: 302 W. Main St., #100, AVON, CT, 06001, USAApplicant Address: -
Company Agent
Name | SCOTT HERSBERGER |
Type | Individual |
Address | 1011 WOODWARD ST., LAPEL, IN, 46051 - 0000, USA |
View SCOTT HERSBERGER Full Report »
|
Incorporators
Name | Title | Address |
---|---|---|
No records in database |
Principals
Name | Title | Address |
---|---|---|
DAVID HARVEY | President | 2325 Wood Falls Dr., CUMMINGS, GA, 30041, USA |
View DAVID HARVEY Full Report » | ||
DAVID BARNES | Treasurer | 11 W Appleton St, MANCHESTER, NH, 03104, USA |
View DAVID BARNES Full Report » | ||
RICHARD HAALAND | Vice President | 1302 Mercer Ave, EAST POINT, GA, 30344, USA |
View RICHARD HAALAND Full Report » | ||
WENDY MILLER | Secretary | 425 SEALE AVE, PALO ALTO, CA, 94301, USA |
View WENDY MILLER Full Report » | ||
Bob Boneberg | President | 43 Madison Ave, Maplewood, NJ, 07040, USA |
View Bob Boneberg Full Report » |
Filings
Type | Filing Date | Effective Date | Filling Number |
---|---|---|---|
Application for Certificate of Authority | 1997-12-24 | 1997-12-24 | 0002561873 |
Business Entity Report | 1999-01-20 | 1999-01-20 | 0002561874 |
Business Entity Report | 2000-01-04 | 2000-01-04 | 0002561875 |
Business Entity Report | 2000-12-18 | 2000-12-18 | 0002561876 |
Business Entity Report | 2001-12-26 | 2001-12-26 | 0002561877 |
Business Entity Report | 2003-01-06 | 2003-01-06 | 0002561878 |
Business Entity Report | 2005-04-07 | 2005-04-07 | 0002561879 |
Business Entity Report | 2006-01-03 | 2006-01-03 | 0002561880 |
Business Entity Report | 2007-12-17 | 2007-12-17 | 0002561881 |
Business Entity Report | 2009-01-02 | 2009-01-02 | 0002561882 |
Previous Names
Name | Filing Date | Effective Date | Filling Number |
---|---|---|---|
No records in database |
Nearby Comanies
Name | Address | Status |
---|---|---|
M H RHODES INC | 99 THOMPSON RD, AVON, CT, 06001, USA | Revoked |
TUCKER LEASING - CAPITAL CORP. | 20 Tower Lane, P.O. Box 1237, AVON, CT, 06001 - 1237, USA | Withdrawn |
MAGELLAN HEALTH SERVICES, INC. | 55 NOD ROAD, AVON, CT, 06001, USA | Withdrawn |
THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC. | 302 W. Main St., #100, AVON, CT, 06001, USA | Active |
ERC LONG TERM CARE SOLUTIONS, INC. | 20 SECURITY DR., AVON, CT, 06001, USA | Withdrawn |
STRUCTURED COMPUTER SYSTEMS, INC. | 30 TOWER LANE, AVON, CT, 06001, USA | Withdrawn |
NORTHINGTON PORTFOLIO COMPANY SUBSIDIARY, INC. | 10 TOWER LN, AVON, CT, 06001, USA | Withdrawn |
CARAVELLE WINE SELECTIONS LLC | PO BOX 566, AVON, CT, 06001, USA | Active |
PURDUE PROPERTIES I MANAGER, LLC | 20 AVONE MEADOWS LN, AVON, CT, 06001, USA | Active |
BENISTAR ADMIN SERVICES, INC. | 10 TOWER LANE, 1ST FLOOR, AVON, CT, 06001, USA | Active |
Similar Companies By Name
Name | Address | Status |
---|---|---|
THE "400" CONSTRUCTORS INC | Revoked | |
THE "500" EARTH SCIENCES CLUB OF INDIANAPOLIS, INDIANA, INC. | 650 w henry road, Kirklin, IN, 46050, USA | Active |
THE "500" OPTIMIST CLUB OF SPEEDWAY, INC. | 2958 HORSE HILL E. DR., INDIANAPOLIS, IN, 46214, USA | Admin Dissolved |
THE "A" AND "R" COMPANY, INC. | 2130 N DR. MARTIN LUTHER KING BLVD., MUNCIE, IN, 47303, USA | Active |
THE "A" TEAM LLC | 4455 SOUTHPORT CROSSING WAY, INDIANAPOLIS, IN, 46237, USA | Admin Dissolved |
THE "B" HIVE, INC. | 2512 SUITE B, FRANKFORT, IN, 46041, USA | Admin Dissolved |
THE "B" LANDSCAPING COMPANY, LLC | 30036 CR 24, ELKHART, IN, 46517, USA | Active |
THE "BEAR" NECESSITIES, INCORPORATED | 1385 BLACKHAWK DR, COLUMBUS, IN, 47201, USA | Admin Dissolved |
THE "C" CORPORATION, INC. | 4584 W Small Rd, LAPORTE, IN, 46350, USA | Voluntarily Dissolved |
THE "H" FACTOR CORP. | Admin Dissolved |
Be the first to comment