RENEWAL BY ANDERSEN LLC
Branch
Name: | RENEWAL BY ANDERSEN LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 06 Mar 2015 (10 years ago) |
Financial Date End: | 31 Mar 2026 |
Branch of: | RENEWAL BY ANDERSEN LLC, MINNESOTA (Company Number 48f16193-2786-e411-ae63-001ec94ffe7f) |
Entity Number: | 452356 |
Place of Formation: | MINNESOTA |
File Number: | 452356 |
Principal Address: | 551 NORTH MAINE STREET BAYPORT, MN 55003 |
Mailing Address: | 551 MAINE ST N BAYPORT, MN 55003-1049 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
TROY BARROW | Member | 551 N MAINE ST, BAYPORT, MN 55003 | 2024-02-28 | No data |
ANDREA NORDAUNE | Member | 551 N MAINE ST, BAYPORT, MN 55003 | 2024-02-28 | No data |
Chris Galvin | Member | 551 N MAIN ST, BAYPORT, MN 55003 | 2024-02-28 | 2024-02-28 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
TODD A CORBO | Manager | 551 NORTH MAINE, BAYPORT, MN 55003 | 2024-02-28 | 2024-02-28 |
PHILIP E DONALDSON | Manager | 551 NORTH MAINE, BAYPORT, MN 55003 | 2024-02-28 | No data |
ALAN E BERNICK | Manager | 551 NORTH MAINE, BAYPORT, MN 55003 | 2021-02-09 | 2024-02-28 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704 |
Filing Name | Filing Number | Filing date |
---|---|---|
Registered Agent Name/Address Change (mass change) | 0006272114 | 2025-05-27 |
Annual Report | 0006125706 | 2025-02-24 |
Annual Report | 0005615380 | 2024-02-28 |
Annual Report | 0005125043 | 2023-02-25 |
Registered Agent Name/Address Change (mass change) | 0004895184 | 2022-09-12 |
This company hasn't received any reviews.
Date of last update: 09 Aug 2025
Sources: Idaho Secretary of State