Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CALLMINER, INC.
Filing Information
F06000004334
32-0026627
06/22/2006
DE
ACTIVE
Principal Address
Changed: 04/22/2014
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Changed: 04/22/2014
Mailing Address
Changed: 04/20/2016
12800 University Drive
Suite 500
FT. MYERS, FL 33907
Suite 500
FT. MYERS, FL 33907
Changed: 04/20/2016
Registered Agent Name & Address
GALLINO, JEFFREY A
Address Changed: 04/20/2016
12800 University Drive
Suite 500
FT. MYERS, FL 33907
Suite 500
FT. MYERS, FL 33907
Address Changed: 04/20/2016
Officer/Director Detail
Name & Address
Title Director
DAVOLI, ROBERT
Title Director
GALLINO, JEFFREY A
Title Director
GLUSHIK, JOHN
Title CEO
Gallino, Jeff
Title Director
Chambers, Steve
Title Director
ROSENBERGER, JAY
Title Director
DIPIANO, MIKE
Title Director
BERRAN, LARRY
Title CFO
LANE, ROBERT
Title Director
KREUZIGER, JASON
Title Director
WENTWORTH , GRANT
Title Director
DAVOLI, ROBERT
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title Director
GALLINO, JEFFREY A
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title Director
GLUSHIK, JOHN
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title CEO
Gallino, Jeff
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title Director
Chambers, Steve
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title Director
ROSENBERGER, JAY
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title Director
DIPIANO, MIKE
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title Director
BERRAN, LARRY
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title CFO
LANE, ROBERT
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title Director
KREUZIGER, JASON
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Title Director
WENTWORTH , GRANT
200 West Street
Waltham, MA 02451
Waltham, MA 02451
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/28/2023 |
2024 | 04/24/2024 |
Document Images