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 |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role |
---|---|
HASSETT & GEORGE, P.C. | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MRA FOUNDATION, INC. | MARKETING RESEARCH EDUCATION FOUNDATION INC | 2017-07-07 |
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 | - |
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