AMBASSADOR COLLEGE BOOKSTORES, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
424920 Book, Periodical, and Newspaper Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of books, periodicals, and newspapers. Learn more at the U.S. Census Bureau
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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