Search icon

50CAN, INC.

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

Company Details

Entity Name: 50CAN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2010
Business ALEI: 1003664
Annual report due: 09 Jul 2025
Business address: 1380 Monroe Street NW, WASHINGTON, DC, 20010, United States
Mailing address: 1380 Monroe Street NW, #413, WASHINGTON, DC, United States, 20010
Place of Formation: CONNECTICUT
E-Mail: ebennett@hinckleyallen.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of 50CAN, INC., MINNESOTA 41cd1d66-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of 50CAN, INC., NEW YORK 4073734 NEW YORK
Headquarter of 50CAN, INC., FLORIDA F16000004699 FLORIDA
Headquarter of 50CAN, INC., MINNESOTA 38da5090-bae1-e711-818b-00155d01c6c6 MINNESOTA
Headquarter of 50CAN, INC., COLORADO 20181368599 COLORADO
Headquarter of 50CAN, INC., ILLINOIS CORP_71560783 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RP14H1FF2MB6 2025-04-29 1380 MONROE ST NW, WASHINGTON, DC, 20010, 3452, USA 1380 MONROE ST NW, #413, WASHINGTON, DC, 20010, 3452, USA

Business Information

URL https://50can.org
Congressional District 98
State/Country of Incorporation CT, USA
Activation Date 2024-05-01
Initial Registration Date 2022-07-12
Entity Start Date 2010-07-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEX LAWRENCE
Role VICE PRESIDENT OF STRATEGIC GROWTH
Address 1380 MONROE STREET NW, #413, WASHINGTON, DC, 20010, USA
Title ALTERNATE POC
Name CONNIE BARCELO
Role GRANT WRITING MANAGER
Address 1380 MONROE STREET NW, #413, WASHINGTON, DC, 20010, USA
Government Business
Title PRIMARY POC
Name KENNA LITTLE
Role VICE PRESIDENT OF FINANCE
Address 1380 MONROE STREET NW, #413, WASHINGTON, DC, 20010, USA
Past Performance Information not Available

Director

Name Role Business address Residence address
ANN BOROWIEC Director 144 ROTARY DRIVE, SUMMIT, NJ, 07901, United States 144 ROTARY DRIVE, SUMMIT, NJ, 07901, United States
Derrick Diggs Director 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States
Katherine Haley Director 1380 Monroe St NW, #413, Washington, DC, 20010, United States 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States
ROLAND MARTIN Director 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States
Campbell Brown Director 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States
MARC MAGEE Director 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States
MICHEAL PHILLIPS Director 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States
ANDREW SCHWEDEL Director 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States
Lisa Graham Keegan Director 1380 Monroe Street NW, #413, Washington, DC, 20010, United States 1380 Monroe Street NW, #413, Washington, DC, 20010, United States

Agent

Name Role
HASLAW, INC. Agent

Officer

Name Role Business address Residence address
MARC MAGEE Officer 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States
DERRELL BRADFORD Officer 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States 1380 Monroe Street NW, #413, WASHINGTON, DC, 20010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186794 2024-07-11 - Annual Report Annual Report -
BF-0011183119 2023-06-15 - Annual Report Annual Report -
BF-0010274459 2022-07-11 - Annual Report Annual Report 2022
BF-0009758845 2021-07-09 - Annual Report Annual Report -
0006923154 2020-06-12 - Annual Report Annual Report 2020
0006597659 2019-07-16 - Annual Report Annual Report 2019
0006213155 2018-07-10 - Annual Report Annual Report 2018
0005877367 2017-06-29 - Annual Report Annual Report 2017
0005599278 2016-07-11 - Annual Report Annual Report 2016
0005359105 2015-07-01 - Annual Report Annual Report 2015
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