Detail by Entity Name
Foreign Profit Corporation
NORMANDEAU ASSOCIATES, INC.
Filing Information
P21266
02-0373462
10/12/1988
NH
ACTIVE
REINSTATEMENT
10/27/2011
Principal Address
Changed: 10/27/2011
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Changed: 10/27/2011
Mailing Address
Changed: 10/27/2011
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Changed: 10/27/2011
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/27/2011
Address Changed: 02/08/2010
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/27/2011
Address Changed: 02/08/2010
Officer/Director Detail
Name & Address
Title President, Director
Varney, Robert W
Title Director
LEVIN, ELIZABETH K
Title Secretary
Adams, Maria
Title Director, CEO
Thalken, Curtis L
Title Director, Chairman
Black, Todd
Title EVP
Hall, Pamela S
Title Treasurer, CFO, VP
Mokas, John G
Title Director, VP
Gurshin, Christopher
Title Director, VP
Diers, Kerrie L.
Title Director
Stahl, Jane
Title President, Director
Varney, Robert W
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Title Director
LEVIN, ELIZABETH K
342 Bunker Hill Street
5A
Charlestown, MA 02129
5A
Charlestown, MA 02129
Title Secretary
Adams, Maria
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Title Director, CEO
Thalken, Curtis L
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Title Director, Chairman
Black, Todd
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Title EVP
Hall, Pamela S
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Title Treasurer, CFO, VP
Mokas, John G
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Title Director, VP
Gurshin, Christopher
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Title Director, VP
Diers, Kerrie L.
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Title Director
Stahl, Jane
25 NASHUA ROAD
BEDFORD, NH 03110
BEDFORD, NH 03110
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/08/2023 |
2024 | 01/30/2024 |
Document Images