Search icon

MANAGEMENT ADJUSTMENT BUREAU, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MANAGEMENT ADJUSTMENT BUREAU, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 05 Feb 1980
Branch of: MANAGEMENT ADJUSTMENT BUREAU, INC., NEW YORK (Company Number 242721)
Business ALEI: 0101332
Annual report due: 28 Feb 1998
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MICHAEL J. BARRIST Officer 1740 WALTON ROAD, BLUE BELL, PA, 19422, United States 28 KERRY LANE, BLUE BELL, PA, 19422, United States
JOSHUA GINDIN Officer 230 SOUTH BROAD STREET, 20 TH FLOOR, PHILADELPHIA, PA, 19102, United States 371 TREVOR LANE, BALA CYNWYD, PA, 19004, United States
MICHAEL G. NOAH Officer 55 DODGE ROAD, GETZVILLE, NY, 14068, United States 88 MONTBLEAU, GETZVILLE, NY, 14068, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002546456 2003-03-19 2003-03-19 Withdrawal Certificate of Withdrawal -
0001699711 1997-02-25 - Annual Report Annual Report 1997
0001608726 1996-03-04 - Annual Report Annual Report 1996
0000545467 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000545466 1980-02-05 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information