Search icon

CAMBRIDGE CREDIT COUNSELING CORP.

Company Details

Name: CAMBRIDGE CREDIT COUNSELING CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 2005 (20 years ago)
Authority Date: 18 Jul 2005 (20 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0617684
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 67 HUNT STREET, AGAWAM, MA 01001
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
ALFRED H COLONNA, JR. Secretary

Director

Name Role
ALFRED H COLONNA, JR. Director
JENNIFER A CONNOLLY Director
JULIE MARIE QUINK Director
DAWN FORBES DISTEFANO Director
CHRISTOPHER VIALE Director
JAMES SHERBO Director
LIAM REYNOLDS Director
DEAN O'KEEFE Director
JOHN DLUGOENSKI Director
JOHN CONNOR Director

Treasurer

Name Role
THOMAS HEBERT Treasurer

President

Name Role
CHRISTOPHER VIALE President

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-02
Annual Report 2022-05-09
Annual Report 2021-05-04
Annual Report 2020-06-17
Annual Report 2019-06-19
Annual Report 2018-06-20
Annual Report 2017-06-01
Annual Report 2016-06-04
Registered Agent name/address change 2015-10-27

Sources: Kentucky Secretary of State