Search icon

Market Research Institute International Inc

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

Company Details

Entity Name: Market Research Institute International Inc
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1996
Business ALEI: 0540523
Annual report due: 24 Jun 2025
Business address: 100D Greensprings Rd, West Dover, VT, 05356-0671, United States
Mailing address: PO Box 671, West Dover, VT, United States, 05356
Place of Formation: CONNECTICUT
E-Mail: ed@mrii.org

Industry & Business Activity

NAICS

923110 Administration of Education Programs

This industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
BETSY PETERSON Agent 2189 SILAS DEANE HIGHWAY, SUITE 5, ROCKY HILL, CT, 06067, United States +1 914-330-5843 ed@mrii.org 69 RAY HILL RD., EAST HADDAM, CT, 06423, United States

Director

Name Role Residence address
Dan Coates Director 3 Hook Harbor Rd, Atlantic Highlands, NJ, 07716-1515, United States

Officer

Name Role Business address Residence address
Ed Keller Officer 100D Greensprings Rd, West Dover, VT, 05356-0671, United States 100D Greensprings Rd, West Dover, VT, 05356-0671, United States

History

Type Old value New value Date of change
Name change MARKETING RESEARCH INSTITUTE INTERNATIONAL, INC. Market Research Institute International Inc 2021-09-19
Name change MARKETING RESEARCH ASSOCIATION INSTITUTE, INC. MARKETING RESEARCH INSTITUTE INTERNATIONAL, INC. 2000-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292709 2024-06-02 - Annual Report Annual Report -
BF-0011257987 2023-06-06 - Annual Report Annual Report -
BF-0011529440 2022-12-14 2022-12-14 Change of Business Address Business Address Change -
BF-0011529450 2022-12-14 2022-12-14 Change of Email Address Business Email Address Change -
BF-0010788882 2022-08-17 - Annual Report Annual Report -
BF-0008870331 2022-08-17 - Annual Report Annual Report 2020
BF-0009863855 2022-08-17 - Annual Report Annual Report -
BF-0008870332 2022-08-03 - Annual Report Annual Report 2019
BF-0010118042 2021-09-20 2021-09-19 Name Change Amendment Certificate of Amendment -
0006177066 2018-05-04 - Annual Report Annual Report 2018
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