Name: | THE SUPPORT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2006 (19 years ago) |
Entity Number: | 3356876 |
ZIP code: | 01701 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 405 Cochituate Road, Suite 303, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
CATHY HARPER | DOS Process Agent | 405 Cochituate Road, Suite 303, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
NANCY RODRIGUEZ | Agent | 1389 JEFFERSON AVE., BROOKLYN, NY, 11237 |
Name | Role | Address |
---|---|---|
RICHARD P. COULOMBRE | Chief Executive Officer | 405 COCHITUATE ROAD, SUITE 303, FRAMINGHAM, MA, United States, 01701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 405 COCHITUATE ROAD, SUITE 303, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 945 CONCORD ST, SUITE 212, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 205 NEWBURY STREET, SUITE 204, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-05-01 | Address | 205 NEWBURY STREET, SUITE 204, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2024-05-01 | Address | 205 NEWBURY STREET, SUITE 204, FRAMINGHAM, MA, 01701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038320 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220721002936 | 2022-07-21 | BIENNIAL STATEMENT | 2022-05-01 |
200504060238 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006315 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160926000181 | 2016-09-26 | CERTIFICATE OF CHANGE | 2016-09-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State