8 Holt Srteet
Shrewsbury, MA 01545T | Gnall, John 4 Iris Court, Suite H Acton, MA 01720 |
---|
CD | Massad, Pamela A 9 Jefferson Rd. Westboro, MA 01581 |
---|
SVP | Spencer, Mark G 83 Court Street Exeter, NH 03833 |
---|
Director | Massad, David G 14 Jefferson Rd Westboro, MA 01581 |
---|
Director | Ingram, Herbert G 44 Elm Street Worcester, MA 01609 |
---|
Director | Thompson, Brian L 288 Iduna Lane Amherst, MA 01002 |
---|
Director | Peters, R. Norman 8 Old Lantern Circle Paxton, MA 01612 |
---|
Principal Address
Address | 171 Locke Dr, Suite 107 Marlborough, MA 01752 |
---|
Agent Address
Address | 515 E. Park Avenue Tallahassee, FL 32301 |
---|
Filing History
10 July 2014 | Revoked For Registered Agent |
---|
24 February 2014 | Reg. Agent Resignation |
---|
5 April 2013 | Annual Report |
---|
11 June 2012 | Amendment |
---|
16 February 2012 | Annual Report |
---|
28 March 2011 | Annual Report |
---|
23 March 2010 | Annual Report |
---|
3 April 2009 | Reg. Agent Change |
---|
20 March 2009 | Annual Report |
---|
21 March 2008 | Annual Report |
---|
26 March 2007 | Annual Report |
---|
27 March 2006 | Annual Report |
---|
31 January 2005 | Annual Report |
---|
25 March 2004 | Annual Report |
---|
12 February 2004 | Annual Report |
---|
23 April 2003 | Annual Report |
---|
5 April 2002 | Foreign Profit |
---|