Name: | NORTHEAST BROKERAGE, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 30 Sep 2013 (12 years ago) |
Financial Date End: | 30 Sep 2025 |
Branch of: | NORTHEAST BROKERAGE, INC., CONNECTICUT (Company Number 0759189) |
Entity Number: | 602706 |
Place of Formation: | CONNECTICUT |
File Number: | 602706 |
Principal Address: | 867 MAIN ST MANCHESTER, CT 6040 |
Mailing Address: | MICHELLE COPPOLA STE 2D 120 HEBRON AVE GLASTONBURY, CT 06033-2096 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
Michael Costello | Treasurer | 14 CHURCH STREET, BRADFORD, MA 01835 | 2023-09-14 |
Name | Role | Address | Appointed On |
---|---|---|---|
Mark Gage | Vice President | 1155 SMALL OAK CT, ELDERSBURG, MD 21784 | 2023-09-14 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Richard CRETELLA | President | 120 HEBRON AVE., GLASTONBURY, CT 06033 | 2021-09-03 | No data |
Richard Coppola | President | 867 MAIN STREET, MANCHESTER, CT 06040 | 2020-08-20 | 2021-09-03 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005855153 | 2024-08-12 |
Annual Report | 0005401576 | 2023-09-14 |
Annual Report | 0004885799 | 2022-09-06 |
Registered Agent Name/Address Change (mass change) | 0004644959 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004470390 | 2021-10-29 |
Annual Report | 0004400017 | 2021-09-03 |
Annual Report | 0003976078 | 2020-08-20 |
Annual Report | 0003628958 | 2019-09-26 |
Annual Report | 0003354337 | 2018-11-28 |
Annual Report | 0003271875 | 2017-08-03 |
Date of last update: 12 Apr 2025
Sources: Idaho Secretary of State