Back to Home
Business Information
Business Details
Business Name: SKYHAVEN FLYING CLUB, INC. Business ID: 65661
Business Type: Domestic Nonprofit Corporation Business Status: Good Standing
Principal Purpose: Not Required
Business Creation Date: 04/12/1955 Name in State of Incorporation: Not Available
Date of Formation in Jurisdiction: 04/12/1955    
Principal Office Address: Skyhaven Airport, 238 Rochester Hill Road, Rochester, NH, 03867, USA Mailing Address: P.O. BOX 1306, Dover, NH, 03821, USA
Citizenship / State of Incorporation: Domestic/New Hampshire    
    Last Nonprofit Report Year: 2020
    Next Report Year: 2025
Duration: Perpetual  
Business Email: president@skyhavenflyingclub.org Phone #: NONE
Notification Email: shyde@coakleyhyde.com Fiscal Year End Date: NONE
Notes
V:234 P:213 Date:04/12/1955 INC. PD. $5 V: P: Date:07/02/1956 PAID DEC. RET. + $5 V:620 P:421 Date:11/25/1971 AMEND. TO ARTICLES OF AGREEMENT. V: P: Date:04/19/1976 PAID DEC. RET. + $5 V: P: Date:12/24/1985 DEC. RET. & $10. V:1-20 P:370 Date:11/21/1988 AFFIDAVIT OF AMENDMENT FILED. PD. $10.00. CORP. NAME CHANGED FROM UNIVERSITY OF NEW HAMPSHIRE FLYING CLUB, INC. RET. TO: DEAN R. PLAGER, 419 LINCOLN AVENUE, PORTSMOUTH, NH 03801 V: P: Date:09/24/1990 RETURN & $25. V: P: Date:01/17/1995 RETURN & $25. V: P: Date:02/01/2001 DISSOLVED BY SECRETARY OF STATE UNDER RSA 292:25 EFFECTIVE 2/1/2001. V: P: Date:05/17/2001 CERT OF REVIVAL FILED. PAID $50 + $25 IN ARREARS RET TO: CORP
Remarks
Date - 04/12/1955, Volume - 234 , Page - 213 : INC. PD. $5 Date - 07/02/1956, Volume - , Page - : PAID DEC. RET. + $5 Date - 11/25/1971, Volume - 620 , Page - 421 : AMEND. TO ARTICLES OF AGREEMENT. Date - 04/19/1976, Volume - , Page - : PAID DEC. RET. + $5 Date - 12/24/1985, Volume - , Page - : DEC. RET. & $10. Date - 11/21/1988, Volume - 1-20 , Page - 370 : AFFIDAVIT OF AMENDMENT FILED. PD. $10.00. CORP. NAME CHANGED FROM UNIVERSITY OF NEW HAMPSHIRE FLYING CLUB, INC. RET. TO: DEAN R. PLAGER, 419 LINCOLN AVENUE, PORTSMOUTH, NH 03801 Date - 09/24/1990, Volume - , Page - : RETURN & $25. Date - 01/17/1995, Volume - , Page - : RETURN & $25. Date - 02/01/2001, Volume - , Page - : DISSOLVED BY SECRETARY OF STATE UNDER RSA 292:25 EFFECTIVE 2/1/2001. Date - 05/17/2001, Volume - , Page - : CERT OF REVIVAL FILED. PAID $50 + $25 IN ARREARS RET TO: CORP
Principal Purpose
S.NoNAICS CodeNAICS Subcode
No records to view.
Principals Information
Name/TitleBusiness Address
Daniel Heeter / Director238 Rochester Hill Road, Rochester, NH, 03867, USA
Myron Stock / President238 Rochester Hill Road, Rochester, NH, 03867, USA
James Wixson / Vice President238 Rochester Hill Road, Rochester, NH, 03867, USA
Alan Stone / Secretary238 Rochester Hill Road, Rochester, NH, 03867, USA
Mark Parquette / Treasurer238 Rochester Hill Road, Rochester, NH, 03867, USA
Principals Information
Name/Title Business Address Business Address:
Myron Stock / President 238 Rochester Hill Road, Rochester, NH, 03867, USA
James Wixson / Vice President 238 Rochester Hill Road, Rochester, NH, 03867, USA
Mark Parquette / Treasurer 238 Rochester Hill Road, Rochester, NH, 03867, 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.