Search icon

AMBASSADOR COLLEGE BOOKSTORES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMBASSADOR COLLEGE BOOKSTORES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2011
Branch of: AMBASSADOR COLLEGE BOOKSTORES, INC., NEW YORK (Company Number 2960977)
Business ALEI: 1041495
Annual report due: 20 Jun 2025
Business address: 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, 11747, United States
Mailing address: 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, United States, 11747
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

424920 Book, Periodical, and Newspaper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of books, periodicals, and newspapers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Rich Kolberg Officer 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, 11747, United States 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, 11747, United States
Gary Herald Officer 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, 11747, United States 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, 11747, United States
Steven Blicht Officer 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, 11747, United States 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, 11747, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Gary Herald Director 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, 11747, United States 445 BROAD HOLLOW ROAD SUITE 206, MELVILLE, NY, 11747, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301000 2024-06-24 - Annual Report Annual Report -
BF-0011424440 2023-06-15 - Annual Report Annual Report -
BF-0010311748 2022-06-21 - Annual Report Annual Report 2022
BF-0010460107 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007361075 2021-06-07 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006913586 2020-05-29 - Annual Report Annual Report 2020
0006566935 2019-05-30 - Annual Report Annual Report 2019
0006192566 2018-05-31 - Annual Report Annual Report 2018
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