Search icon

MARKETING RESEARCH EDUCATION FOUNDATION INC

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

Company Details

Entity Name: MARKETING RESEARCH EDUCATION FOUNDATION INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2006
Business ALEI: 0882097
Annual report due: 13 Dec 2025
Business address: 4662 SLATER ROAD, EAGAN, MN, 55122, United States
Mailing address: 4662 SLATER ROAD, EAGAN, MN, United States, 55122
Place of Formation: CONNECTICUT
E-Mail: steve@quirks.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role
HASSETT & GEORGE, P.C. Agent

Officer

Name Role Business address Residence address
STEVE QUIRK Officer 4662 SLATER ROAD, EAGAN, MN, 55122, United States 18171 IRVINE LANE, LAKEVILLE, MN, 55044, United States

Director

Name Role Business address Residence address
STEVE SCHLESINGER Director 101 Wood Ave S Ste 501, Iselin, NJ, 08830-2750, United States 101 WOOD AVENUE SOUTH, #501, ISELIN, NJ, 08830, United States

History

Type Old value New value Date of change
Name change MRA FOUNDATION, INC. MARKETING RESEARCH EDUCATION FOUNDATION INC 2017-07-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012214280 2024-11-13 - Annual Report Annual Report -
BF-0012475293 2023-12-14 - Annual Report Annual Report -
BF-0010379399 2022-11-28 - Annual Report Annual Report 2022
BF-0009828120 2021-11-29 - Annual Report Annual Report -
0007230121 2021-03-15 - Annual Report Annual Report 2020
0007230112 2021-03-15 - Annual Report Annual Report 2019
0007230080 2021-03-15 - Annual Report Annual Report 2018
0006280790 2018-11-20 - Annual Report Annual Report 2017
0005887845 2017-07-07 2017-07-07 Amendment Amend Name -
0005869985 2017-06-15 2017-06-15 Interim Notice Interim Notice -
See something incorrect or outdated?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