PHYSICIANS FOR SOCIAL RESPONSIBILITY, INCORPORATED


Address: 1111 14th Street, Nw, Suite 700, Washington, DC 20005

PHYSICIANS FOR SOCIAL RESPONSIBILITY, INCORPORATED (Business# 54933) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is March 27, 1998.

Business Overview

Business Name PHYSICIANS FOR SOCIAL RESPONSIBILITY, INCORPORATED
Business ID 54933
File Number N09841
Principal Office Address 1111 14th Street, Nw, Suite 700
Washington
DC 20005
Mailing Address 1111 14th Street, Nw, Suite 700
Washington
DC 20005
Foreign Address 1111 14th Street, Nw, Suite 700
Washington
DC 20005
Formation Place Massachusetts
Business Type Foreign Non-profit Corporation
Corporation Type NON-PROFIT
Business Description PUBLIC BENEFIT
Business Status Active
Business Origin Date 1998-03-27
Last Annual Report Date 2016-04-30
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Director Katie Huffling 1111 14th Street, Suite 700, Washington, DC 20005
Director Robert F Dodge 1111 14th Street, Suite 700, Washington, DC 20005
Director Todd Sack, Md 1820 Barrs Street, Suite 400, Jacksonville, FL 32204
Director Robert Gould, Md 311 Douglass Street, San Francisco, CA 94114
Director Richard Gibson 151 Lakeshore South, Lake Quivera, KS 66217
Director Ira Helfand 371 Audobon Road, Lees, MA 01053
Director Andrew Jameton 1288 Bayard Avenue, Saint Paul, MN 55116
Director Alan Lockwood 85 Beard Avenue, Buffalo, NY 14214
Director Alfred C. Meyer 125 W. 31st Street, New York, NY 10001
Director Poune Saberi 1504 Montrose Street, Philadelphia, PA 19146
Director Lauren Zajac 1380 Riverside Drive, New York, NY 10033
Secretary Catherine Thomasson 1111 14th Street, Nw, Suite 700, Washington, DC 20005
Treasurer John Rachow, Md 3043 Eagle Avenue, Nw, Oxford, IA 52322
Director Johanna Congleton 3109 Lake Avenue, Cheverly, MD 20785
Director Cindy Parker 1111 14th Street, Suite 700, Washington, DC 20005
Director Trish O'day 1812 West Avenue, Austin, TX 78701
President Lynn Ringenberg 3006 W. Waverly Avenue, Tampa, FL 33629
Director Steven Gilman 18 Birchwood Lane, Ashville, NC 28805
Director Edward Ifft 2310 N. Van Buren Court, Arlington, VA 22205
Director Andy Kanter 1755 Lake Cook Road, Highland Park, IL 60032
Director Maureen Mccue 3043 Eagle Avenue, Nw, Oxford, IA 52322
Director Karin Ringler 1240 Dartmouth Road, Madison, WI 53705
Director Peter Wilk 33 North Street, #3, Portland, ME 04101

Office Location

Street Address 1111 14th Street, NW, Suite 700
City WASHINGTON
State DC
Zip Code 20005

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
The Solar Foundation Inc. 600 14th Street Nw, Suite 400, Washington, DC 20005 Billy Connelly 2015-12-17
Hanley Wood Media, Inc. One Thomas Circle Nw, Ste 600, Washington, DC 20005 Capitol Corporate Services Inc 2014-11-17
Western Union Business Solutions 1152 15th St. Nw,fl7, Washington, DC 20005 Ct Corporation System 2014-07-01
Paintcare Inc. 1500 Rhode Island Ave,nw, Washington, DC 20005 James A Palmisano 2014-05-07
American Coatings Association, Inc. 1500 Rhode Island Ave Nw, Washington, DC 20005 James A Plamisano 2014-01-21
Rape, Abuse and Incest National Newtork, Inc. (rainn) 1220 L St Nw Ste 505, Washington, DC 20005 Matt Wooliever 2013-09-12
Center for American Progress, Inc. 1333 H Street Nw 10th Fl, Washington, DC 20005 Ann Garcia 2013-09-03
Society for Neuroscience, Inc. 1121 14th Street Nw, Suite 1010, Washington, DC 20005 National Corporate Research, Ltd. 2013-06-19
Western Union Business Solutions (usa), LLC 1152 15th St Nw 7th Fl, Washington, DC 20005 Ct Corporation System 2013-04-29
Fiduciary Counselors Inc. 700 12th St Nw Ste 700, Washington, DC 20005 Stephen Caflisch 2012-11-26
Find all businesses in zip 20005

Business Officer

Title Name Business Address Residence Address
Director Katie Huffling 1111 14th Street, Suite 700, Washington, DC 20005
Director Robert F Dodge 1111 14th Street, Suite 700, Washington, DC 20005
Director Todd Sack, Md 1820 Barrs Street, Suite 400, Jacksonville, FL 32204
Director Robert Gould, Md 311 Douglass Street, San Francisco, CA 94114
Director Richard Gibson 151 Lakeshore South, Lake Quivera, KS 66217
Director Ira Helfand 371 Audobon Road, Lees, MA 01053
Director Andrew Jameton 1288 Bayard Avenue, Saint Paul, MN 55116
Director Alan Lockwood 85 Beard Avenue, Buffalo, NY 14214
Director Alfred C. Meyer 125 W. 31st Street, New York, NY 10001
Director Poune Saberi 1504 Montrose Street, Philadelphia, PA 19146
Director Lauren Zajac 1380 Riverside Drive, New York, NY 10033
Secretary Catherine Thomasson 1111 14th Street, Nw, Suite 700, Washington, DC 20005
Treasurer John Rachow, Md 3043 Eagle Avenue, Nw, Oxford, IA 52322
Director Johanna Congleton 3109 Lake Avenue, Cheverly, MD 20785
Director Cindy Parker 1111 14th Street, Suite 700, Washington, DC 20005
Director Trish O'day 1812 West Avenue, Austin, TX 78701
President Lynn Ringenberg 3006 W. Waverly Avenue, Tampa, FL 33629
Director Steven Gilman 18 Birchwood Lane, Ashville, NC 28805
Director Edward Ifft 2310 N. Van Buren Court, Arlington, VA 22205
Director Andy Kanter 1755 Lake Cook Road, Highland Park, IL 60032
Director Maureen Mccue 3043 Eagle Avenue, Nw, Oxford, IA 52322
Director Karin Ringler 1240 Dartmouth Road, Madison, WI 53705
Director Peter Wilk 33 North Street, #3, Portland, ME 04101

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Wex Health 11808 Grand St., Suite 200, Omaha, NE 68164 Corporation Service Company 2016-04-01
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Family Mountain House, LLC One Liberty Plaza, New York, NY 10006 Corporation Service Company 2016-03-31
Mba General Contracting, LLC 33126 Magnolia Circle, Magnolia, TX 77354 Corporation Service Company 2016-03-31
Waypoint Resource Group, LLC 301 Sundance Parkway, Round Rock, TX 78681 Corporation Service Company 2016-03-30
Molina Medicaid Solutions 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2016-03-30
Truerisk Advisors, LLC 10440 N Central Expressway, Suite 800, Dallas, TX 75231 Corporation Service Company 2016-03-29
Dye Management Group, Inc. 135 Lake Street South, Suite 230, Kirkland, WA 98033 Corporation Service Company 2016-03-29
Selectsolutions Insurance Services, Inc. 1350 Carlback Ave., Walnut Creek, CA 94596 Corporation Service Company 2016-03-28
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. 7300 Turfway Rd., Ste. 510, Florence, KY 41042 Corporation Service Company 2016-03-25

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on PHYSICIANS FOR SOCIAL RESPONSIBILITY, INCORPORATED.

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches