Search icon

FRAUNHOFER USA, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRAUNHOFER USA, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 26 Aug 2013
Branch of: FRAUNHOFER USA, INC., RHODE ISLAND (Company Number 000081387)
Business ALEI: 1116075
Annual report due: 26 Aug 2021
Business address: 44792 HELM STREET, PLYMOUTH, MI, 48170, United States
Place of Formation: RHODE ISLAND
E-Mail: CLS-CTSB-ARMSEvidence@wolterskluwer.com

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FLU8 Active Non-Manufacturer 2015-08-31 2024-03-07 2025-03-13 2021-03-13

Contact Information

POC LAURIE FUCIARELLI
Phone +1 734-354-4337
Address 44 WEAVER RD UNIT 5233, STORRS, CT, 06269 5223, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOHANN FECKL Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States 44792 HELM STREET, PLYMOUTH, MI, 48170, United States
MARK EBY Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States 320 MILLER AVE., SUITE 190, ANN ARBOR, MI, 48103, United States
STEPHEN WILLIAMS Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States 27 SHADBLOW HILL RD, RIDGEFIELD, CT, 06877, United States
ERIN SIMMONDS Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States FRAUNHOFER USA, INC., HEADQUARTERS, 44792 HELM ST., PLYMOUTH, MI, 48170, United States
ALEXANDER KURZ Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States 44792 HELM STREET, PLYMOUTH, MI, 48170, United States
J. MICHAEL BOWMAN Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States 1 INNOVATION WAY, SUITE 301, NEWARK, DE, 19711, United States
JOHN F. REID Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States ONE DEER PLACE, MOLINE, IL, 61265, United States
BRIAN DARMODY Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States 4113 RIGGS ALUMNI CENTER, UNIVERSITY OF MARYLAND, COLLEGE PARK, MD, 20742, United States
THOMAS SCHUELKE Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States 44792 HELM STREET, PLYMOUTH, MI, 48170, United States
ENDRIK WILHELM Officer 44792 HELM STREET, PLYMOUTH, MI, 48170, United States 44792 HELM STREET, PLYMOUTH, MI, 48170, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007040532 2020-12-17 2020-12-17 Withdrawal Certificate of Withdrawal -
0006946669 2020-07-14 - Annual Report Annual Report 2020
0006598045 2019-07-16 - Annual Report Annual Report 2019
0006213739 2018-07-11 - Annual Report Annual Report 2018
0005887066 2017-07-12 - Annual Report Annual Report 2017
0005625185 2016-08-08 - Annual Report Annual Report 2016
0005386160 2015-08-25 - Annual Report Annual Report 2015
0005162842 2014-08-12 - Annual Report Annual Report 2014
0004931973 2013-08-26 - Business Registration Certificate of Authority -
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