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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
ALFRED H COLONNA, JR. | Secretary |
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 |
Name | Role |
---|---|
THOMAS HEBERT | Treasurer |
Name | Role |
---|---|
CHRISTOPHER VIALE | President |
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