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 |
NAICS
923110 Administration of Education ProgramsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
Dan Coates | Director | 3 Hook Harbor Rd, Atlantic Highlands, NJ, 07716-1515, United States |
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 |
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 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 |
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