Back to Home
Business Information
Business Details
Business Name: ACACIA FRATERNITY BUILDING CORPORATION OF THE UNIVERSITY OF NEW HAMPSHIRE Business ID: 60009
Business Type: Domestic Nonprofit Corporation Business Status: Good Standing
Principal Purpose: Not Required
Business Creation Date: 02/07/1950 Name in State of Incorporation: Not Available
Date of Formation in Jurisdiction: 02/07/1950    
Principal Office Address: 66 TIRRELL HILL RD, BEDFORD, NH, 03110, USA Mailing Address: 18 Coburn Drive, Ashland, MA, 01721, USA
Citizenship / State of Incorporation: Domestic/New Hampshire    
    Last Nonprofit Report Year: 2020
    Next Report Year: 2025
Duration: Not Stated  
Business Email: danfagan@verizon.net Phone #: NONE
Notification Email: danfagan@verizon.net Fiscal Year End Date: NONE
Notes
V:172 P:225 Date:02/07/1950 INCORPORATED. V: P: Date:06/12/1956 PAID DEC. RET. + $5 V: P: Date:01/12/1976 PAID DEC. RET. + $5 V:1 - 9 P:3 Date:12/11/1985 AMENDMENT TO ARTICLES OF AGREEMENT FILED. PD. $10. RET. TO; PETER W. BENNETT, ESQ., WINER, PILLSBURY & BENNETT, 111 CONCORD ST., NASHUA, NH 03060 V: P: Date:12/27/1985 DEC. RET. & $10. V: P: Date:03/12/1990 RETURN & $25. V: P: Date:02/01/1996 DISSOLVED BY SECRETARY OF STATE UNDER RSA 292:25 EFFECTIVE 2/1/96. V: P: Date:05/29/1996 CERT. OF REVIVAL FILED. PD. $50. + $25. IN ARREARS RET. TO; CORP. V: P: Date:12/21/2000 RETURN & $25.
Remarks
Date - 02/07/1950, Volume - 172 , Page - 225 : INCORPORATED. Date - 06/12/1956, Volume - , Page - : PAID DEC. RET. + $5 Date - 01/12/1976, Volume - , Page - : PAID DEC. RET. + $5 Date - 12/11/1985, Volume - 1 - 9 , Page - 3 : AMENDMENT TO ARTICLES OF AGREEMENT FILED. PD. $10. RET. TO; PETER W. BENNETT, ESQ., WINER, PILLSBURY & BENNETT, 111 CONCORD ST., NASHUA, NH 03060 Date - 12/27/1985, Volume - , Page - : DEC. RET. & $10. Date - 03/12/1990, Volume - , Page - : RETURN & $25. Date - 02/01/1996, Volume - , Page - : DISSOLVED BY SECRETARY OF STATE UNDER RSA 292:25 EFFECTIVE 2/1/96. Date - 05/29/1996, Volume - , Page - : CERT. OF REVIVAL FILED. PD. $50. + $25. IN ARREARS RET. TO; CORP. Date - 12/21/2000, Volume - , Page - : RETURN & $25.
Principal Purpose
S.NoNAICS CodeNAICS Subcode
1OTHER / MANAGING OF BUILDING FUNDS FOR LOCAL CHAPTER OF NATIONAL COLLEGE STUDENT FRATERNITY
  • Page 1 of 1, records 1 to 1 of 1
Principals Information
Name/TitleBusiness Address
DANIEL FAGAN / Secretary50 KINGS ROW, ASHLAND, MA, 01721, USA
John Davis / Director11 Golden Drive, Bedford, NH, 03110, USA
Matt Kfoury / Director111 Larchmont Dr, Manchester, NH, 03104, USA
Alan Browning / Director125 Lovering St, Manchester, NH, 03109, USA
Ron Majer / President60 Ledgeview Way, Apt 3213, Wrentham, MA, 02093, USA
Principals Information
Name/Title Business Address Business Address:
Ron Majer / President 60 Ledgeview Way, Apt 3213, Wrentham, MA, 02093, USA
Kevin Maguire / Vice President 40 Auburndale Road, Marblehead, MA, 01945, USA
DANIEL FAGAN / Secretary 50 KINGS ROW, ASHLAND, MA, 01721, USA
View All Principals(6)
Registered Agent Information
Name: Not Available
Registered Office Address: Not Available
Registered Mailing Address: Not Available
Trade Name Information
No Trade Name(s) associated to this business.
Trade Name Owned By
No Records to View.