MALIGNANT HYPERTHERMIA ASSOCIATION OF THE UNITED STATES, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
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 |
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 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 | - |
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