Search icon

MALIGNANT HYPERTHERMIA ASSOCIATION OF THE UNITED STATES, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MALIGNANT HYPERTHERMIA ASSOCIATION OF THE UNITED STATES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1982
Business ALEI: 0137905
Annual report due: 30 Dec 2025
Business address: 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States
Mailing address: PO BOX 1069, 1 NORTH MAIN STREET, SHERBURNE, NY, United States, 13460
Place of Formation: CONNECTICUT
E-Mail: elaina@mhaus.org
E-Mail: linda@mhaus.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Stacey Watt Officer 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States
Stanley Caroff Officer 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States
Joseph Tobin Officer 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States
Darlene Mashman Officer 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States
Connie Schwendeman Officer 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States

Director

Name Role Business address Residence address
Curt Keller Director 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States
Henry Rosenberg Director 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States
Cheryl Mercer Director 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States 1 NORTH MAIN ST., SHERBURNE, NY, 13460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279631 2024-12-02 - Annual Report Annual Report -
BF-0012663228 2024-06-11 2024-06-11 Change of Agent Agent Change -
BF-0011385126 2023-12-29 - Annual Report Annual Report -
BF-0010369246 2022-12-14 - Annual Report Annual Report 2022
BF-0010456094 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009827977 2021-12-30 - Annual Report Annual Report -
0007239227 2021-03-17 - Annual Report Annual Report 2020
0007239220 2021-03-17 - Annual Report Annual Report 2019
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: 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