Search icon

THE NEW ENGLAND STATES GOVERNMENT FINANCE OFFICERS' ASSOCIATION, INC.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE NEW ENGLAND STATES GOVERNMENT FINANCE OFFICERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2000
Business ALEI: 0650357
Annual report due: 28 Apr 2026
Business address: C/O Cheryl Fournier, 917 Main St, Ste 200, Sanford, ME, 04073, United States
Mailing address: C/O Cheryl Fournier, 917 Main St, Ste 200, Sanford, ME, United States, 04073
Place of Formation: CONNECTICUT
E-Mail: cfournier@sanford.org

Industry & Business Activity

NAICS

921130 Public Finance Activities

This industry comprises government establishments primarily engaged in public finance, taxation, and monetary policy. Included are financial administration activities, such as monetary policy; tax administration and collection; custody and disbursement of funds; debt and investment administration; auditing activities; and government employee retirement trust fund administration. Learn more at the U.S. Census Bureau

Agent

Name Role
R&C SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Lisa Hancock Officer 21 Tolland Green, Tolland, CT, 06084, United States 539 Addison Rd, Glastonbury, CT, 06033-1302, United States
Cheryl Fournier Officer 917 Main street, suite 200, Sanford, ME, 04073, United States 752 Ossipee Hill Rd, Waterboro, ME, 04087-3438, United States
Cheryl Lindberg Officer 300 Main St, Norwich, VT, 05055, United States 59 Koch Rd, Norwich, VT, 05055, United States
Randy Rossi Officer 64 Farnum Pike, Smithfield, RI, 02917-3224, United States 64 Farnum Pike, Smithfield, RI, 02917-3224, United States
Abbie Sherman Officer C/O Cheryl Fournier, 917 Main St, Ste 200, Sanford, ME, 04073, United States 1 National Life Dr, Davis Bldg, 6th Floor, Montpelier, VT, 05620-0501, United States
Ellen Sanborn Officer 25 Cottage Rd, South Portland, ME, 04106-3604, United States 19 Burnham RD, Gorham, ME, 04038, United States

Director

Name Role Business address Residence address
TAMMY ST. GELAIS Director 25 TRIANGLE DRIVE, CONCORD, NH, 03301, United States 71 Bow Lake Estates Rd, Strafford, NH, 03884-6705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941754 2025-03-31 - Annual Report Annual Report -
BF-0012732875 2024-08-14 - Mass Agent Change � Address Agent Address Change -
BF-0012150814 2024-05-09 - Annual Report Annual Report -
BF-0011157959 2023-04-06 - Annual Report Annual Report -
BF-0010385182 2022-04-11 - Annual Report Annual Report 2022
0007339353 2021-05-15 - Annual Report Annual Report 2021
0006909786 2020-05-26 - Annual Report Annual Report 2020
0006480773 2019-03-20 - Annual Report Annual Report 2019
0006129705 2018-03-19 - Annual Report Annual Report 2018
0005815184 2017-04-08 - Annual Report Annual Report 2017
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