Search icon

THE SUPPORT GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
CATHY HARPER DOS Process Agent 405 Cochituate Road, Suite 303, FRAMINGHAM, MA, United States, 01701

Agent

Name Role Address
NANCY RODRIGUEZ Agent 1389 JEFFERSON AVE., BROOKLYN, NY, 11237

Chief Executive Officer

Name Role Address
RICHARD P. COULOMBRE Chief Executive Officer 405 COCHITUATE ROAD, SUITE 303, FRAMINGHAM, MA, United States, 01701

History

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)

Filings

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