Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

SOLDIER ON, INC.

Filing Information
F14000001065 04-3240461 03/07/2014 MA INACTIVE REVOKED FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
290 Merrill Road
Pittsfield, MA 01201

Changed: 02/08/2018
Mailing Address
290 Merrill Road
Pittsfield, MA 01201

Changed: 02/08/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title Director

DOWNING, JOHN F
221 BARKER ROAD
PITTSFIELD, MA 01201

Title Chairman, Director

MURPHY, COREY
34 Kimberly Drive
South Hadley, MA 01075

Title Treasurer, Director

NOTSLEY, JOHN
75 BERKSHIRE DRIVE
WILLIAMSTOWN, MA 01247

Title Director

Bresnahan, John
593 Lakeway Drive
Pittsfield, MA 01201

Title Director

Zaffanella, Carlo
6 Melville Court
Lenox, MA 01240

Title Director

O'Brien, Dan
283 State Route 209
Kingston, NY 12401

Title President, CEO, Director

Buckley, Bruce
290 Merrill Road
Pittsfield, MA 01202

Title CFO, Asst. Secretary, Asst. Treasurer

Porter, Keith
290 Merrill Road
Pittsfield, MA 01201

Title Secretary, Director

Gellner, Lisa
31 Park Terrace, Apt.. A10
New York, NY 10034

Title Director

Apple, Craig
2 Amanda Way
Niskauyna, NY 12309

Title Vice Chair, Director

Messer, Michael
56 WESTVIEW TERRACE
EASTHAMPTON, MA 01027

Title Director

Baldwin, Gary
201 SANDY COVE
TINTON FALL, NJ 07753

Annual Reports
Report YearFiled Date
2019 04/17/2019
2020 01/24/2020
2021 03/05/2021