Entity Name: | CONCORD BUYING GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2005 (20 years ago) |
Date of dissolution: | 31 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2020 (5 years ago) |
Document Number: | F05000001986 |
FEI/EIN Number | 020502486 |
Address: | 770 Cochituate Road, Framingham, MA, 01701, US |
Mail Address: | 770 Cochituate Road, Framingham, MA, 01701, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Averill David | Vice President | 27 Carl Road, Walpole, MA, 02081 |
Hayes Matthew | Vice President | 18 Saunders Road, Sudbury, MA, 01776 |
Kangas Paul | Vice President | 23 Bridle Path, Franklin, MA, 02038 |
Klinger John | Vice President | 67 Greystone Lane, Sudbury, MA, 01776 |
Name | Role | Address |
---|---|---|
Goldenberg Scott | President | 40 Woods Crossing, Holliston, MA, 01746 |
Name | Role | Address |
---|---|---|
Kelly Alicia C | Secretary | 37 Jackson Road, Wellesley, MA, 02481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-23 | 770 Cochituate Road, Framingham, MA 01701 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-23 | 770 Cochituate Road, Framingham, MA 01701 | No data |
Name | Date |
---|---|
Withdrawal | 2020-03-31 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State