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.
|
|
|
|
Principals Information |
DANIEL FAGAN / Secretary | 50 KINGS ROW, ASHLAND, MA, 01721, USA | John Davis / Director | 11 Golden Drive, Bedford, NH, 03110, USA | Matt Kfoury / Director | 111 Larchmont Dr, Manchester, NH, 03104, USA | Alan Browning / Director | 125 Lovering St, Manchester, NH, 03109, USA | Ron Majer / President | 60 Ledgeview Way, Apt 3213, Wrentham, MA, 02093, USA |
|
|
Principals Information |
Ron Majer / President |
60 Ledgeview Way, Apt 3213, Wrentham, MA, 02093, USA |
60 Ledgeview Way, Apt 3213, Wrentham, MA, 02093, USA |
Kevin Maguire / Vice President |
40 Auburndale Road, Marblehead, MA, 01945, USA |
40 Auburndale Road, Marblehead, MA, 01945, USA |
DANIEL FAGAN / Secretary |
50 KINGS ROW, ASHLAND, MA, 01721, USA |
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.
|
|
|
|