Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

CAMBRIDGE CREDIT COUNSELING CORP.

Filing Information
F06000006430 04-3337726 10/10/2006 MA ACTIVE
Principal Address
67 HUNT STREET
AGAWAM, MA 01001

Changed: 01/29/2008
Mailing Address
67 HUNT STREET
AGAWAM, MA 01001

Changed: 01/29/2008
Registered Agent Name & Address CORPORATION SERVICE COMPPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/24/2010

Address Changed: 02/24/2010
Officer/Director Detail Name & Address

Title CHRM, Secretary

COLONNA, ALFRED HJR
303 Steiger Drive
Westfield, MA 01085

Title President, Director

VIALE, CHRISTOPHER
15 BRIMFIELD WAY
WESTFIELD, MA 01085

Title Treasurer

HEBERT, THOMAS
4 STEEPLECHASE ROAD
EAST WINDSOR, CT 06088

Title Director

REYNOLDS, LIAM
15 GREENLEAF STREET
SPRINGFIELD, MA 01108-2042

Title Director

O'KEEFE, DEAN
4 Freeborn Road
Bristol, RI 02809

Title Director

Connor, John, Esq.
84 Ridge Road
E. Longmeadow, MA 01028-1321

Title Director

Dlugoenski, John
16 Windpath East
West Springfield, MA 01089

Title Director

Pizzanelli, Salvatore, CPA
162 Summerpark Place
Aiken, SC 29803

Title Director

BUONICONTI, STEPHEN
29 Oakridge Rd
Feeding Hills, MA 01030

Title Director

CONNOLLY, JENNIFER
150 Southwick St
Feeding Hills, MA 01030

Title Director

Quink, Julie
685 Turkey Street
Ware, MA 01082

Title Director

Sherbo, James
25 Bretton Road
West Springfield, MA 01089

Title Director

Forbes DiStefano, Dawn
80 Audubon Avenue
West Springfield, MA 01089

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 04/03/2023
2024 04/01/2024