- Home >
- U.S. >
- New Hampshire >
- Bedford
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Normandeau Associates, Inc.
Active Bedford, NH
(717)548-2121
Normandeau Associates, Inc. Overview
Normandeau Associates, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, July 12, 1977 and is approximately forty-seven years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Normandeau Associates, Inc.
Network Visualizer
Advertisements
Key People
Who own Normandeau Associates, Inc.
Name | |
---|---|
Pamela S. Hall |
President
Chief Executive Officer
Executive Vice President
CEO
Secretary
Director
|
Bob Varney |
President
Executive Vice Presi
|
Elizabeth K. Levin |
Director
|
Curtis Thalken |
Director
Secretary
Vice President
|
Todd W. Black |
Director
|
John Mokas |
CFO
Treasurer
Secretary
Chief Financial Officer
Governing Person
|
Kenneth J. Apicerno 74 |
Treasurer
|
Susan M. Sanborn |
Treasurer
Secretary
|
Sandra L. Lambert 29 |
Secretary
|
Peter C. Kinner |
Director
Senior Vp
Vice President
Senior V.P.
Senior Vice Presiden
|
Kevin Stickney |
Director
|
Robert Blye |
Director
Vice President
|
Christian Newman 1 |
Vice President
|
Paul Harmon |
Vice President
|
Mark T. Mattson |
Vice President
|
Dennis W. Magee |
Vice President
|
Dilip Mathur |
Vice President
|
Ann E. Pembroke |
Vice President
Assistant Sec.
Assistant Secretary
|
Marcia A. Bowen |
Vice President
|
Anthony Wright |
Vice President
|
Michael D. Scherer |
Vice President
|
Timothy Brush |
Vice President
|
Robert Bibbo |
Vice President
|
Audrey L. Frazier |
Assistant Treas.
Asst Treasurer
|
Showing 8 records out of 24
Known Addresses for Normandeau Associates, Inc.
102 NE 10th Ave
Gainesville, FL 32601
81 Wyman St
Waltham, MA 02451
4581 NW 6th St
Gainesville, FL 32609
25 Nashua Rd
Bedford, NH 03110
1921 River Rd
Drumore, PA 17518
30 International Dr
Portsmouth, NH 03801
1019 Cherokee Ave
Aiken, SC 29801
23723 Woods Dr
Lewes, DE 19958
80 Leighton Rd
Falmouth, ME 04105
43 Harbor Rd
Hampton, NH 03842
Corporate Filings for Normandeau Associates, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P21266 |
Date Filed: | Wednesday, October 12, 1988 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 5001506 |
Date Filed: | Thursday, January 29, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 12062806 |
Date Filed: | Monday, April 27, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New Hampshire |
State ID: | 01689064 |
Date Filed: | Friday, May 31, 1991 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | New Hampshire |
State ID: | C6558-1991 |
Date Filed: | Friday, July 26, 1991 |
Date Expired: | Saturday, August 1, 2009 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 441213 |
Date Filed: | Tuesday, July 12, 1977 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New Hampshire |
County: | Westchester |
State ID: | 1010708 |
Date Filed: | Wednesday, July 10, 1985 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/12/1977 | Name History/Actual | Normandeau Associates, Inc. | |
7/12/1977 | Name History/Actual | Normandeau Associates, Inc. | |
2/28/1981 | Legacy Filing | ||
7/5/1983 | WITH | ||
7/10/1985 | Name History/Actual | Normandeau Associates, Inc. | |
7/26/1991 | Foreign Qualification | ||
4/27/1998 | Application For Certificate Of Authority | ||
7/20/1998 | Annual List | ||
7/23/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/18/2000 | Annual List | ||
8/30/2002 | Tax Forfeiture | ||
9/20/2002 | Amendment | REINSTATED/REVOKED - 08/01/2002 RXS | |
9/20/2002 | Annual List | List of Officers for 2002 to 2003 | |
6/12/2003 | Reinstatement | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
3/4/2010 | Change of Registered Agent/Office | ||
12/31/2010 | Public Information Report (PIR) | ||
1/28/2011 | Tax Forfeiture | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Normandeau Associates, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Normandeau Associates, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
102 NE 10th Ave Gainesville, FL 32601
81 Wyman St Waltham, MA 02451
4581 NW 6th St Gainesville, FL 32609
25 Nashua Rd Bedford, NH 03110
1921 River Rd Drumore, PA 17518
30 International Dr Portsmouth, NH 03801
1019 Cherokee Ave Aiken, SC 29801
23723 Woods Dr Lewes, DE 19958
80 Leighton Rd Falmouth, ME 04105
43 Harbor Rd Hampton, NH 03842
These addresses are known to be associated with Normandeau Associates, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records