IMS AMERICA, LTD.


Address: 200 Nyala Farms, Westport, CT 06880

IMS AMERICA, LTD. (Business# 64712) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is February 17, 1994.

Business Overview

Business Name IMS AMERICA, LTD.
Business ID 64712
File Number F16689
Principal Office Address 200 Nyala Farms
Westport
CT 06880
Mailing Address 200 Nyala Farms
Westport
CT 06880
Foreign Address 200 Nyala Farms
Westport
CT 06880
Formation Place New Jersey
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Withdrawn
Business Origin Date 1994-02-17
Last Annual Report Date 1997-12-31
Fiscal Year Month 12
Withdrawal Date 1998-07-27
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Harvey A Ashman 200 Nyala Farms, Westport, CT 06880
Vice President John A Scott 200 Nyala Farms, Westport, CT 06880
Secretary Susan H Reynolds 200 Nyala Farms, Westport, CT 06880
President Tommy N. Bohman 200 Nyala Farms, Westport, CT 06880
Treasurer James O'brien 200 Nyala Farms, Westport, CT 06880
Director Stephen J Boatti 200 Nyala Farms, Westport, CT 06880
Director William G Jacobi 200 Nyala Farms, Westport, CT 06880

Business Trade Names

Trade Name ID Trade Name
252092 Ims Health

Other Data Sources

Entity Type Entity Name Entity Address
Indiana Business Entities IMS AMERICA, LTD. 100 Campus Road, Totowa, NJ 07512

Office Location

Street Address 200 NYALA FARMS
City WESTPORT
State CT
Zip Code 06880

Business entities in the same location

Business Name Office Address Registered Agent Registration
Terex Financial Services, Inc. 200 Nyala Farms, Westport, CT 06880 Corporation Service Company 2008-04-08

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Townhouse 14a, LLC 61 Hermit Lane, Westport, CT 06880 Jeremy D Hoff Esq C/o Stackpole & 2015-11-12
Atlantic Residential Mortgage LLC 18 Kings Highway North, Westport, CT 06880 Csc 2015-02-19
Boots Too Tight Three LLC 7 Fraser Road, Westport, CT 06880 Matthew T. Birmingham, IIi 2014-10-06
Envirosite Corporation 1175 Post Road E, Westport, CT 06880 Ct Corporation System 2014-07-17
Chester Power Partners, LLC 315 Post Road West - 2nd Floor, Westport, CT 06880 Downs Rachlin Martin Pllc 2013-04-09
The Twelves, LLC 48 Turkey Hill Rd North, Westport, CT 06880 Susan J. Crawford 2012-12-06
52 Spruce Lake Estates, LLC 5 Imperial Avenue, Westport, CT 06880 Lance C. Shader, Esq. 2012-08-02
Gold Coast LLC 114 Beachside Avenue, Westport, CT 06880 Wilhelmina Dingemans Miller 2012-03-09
Seasons Pass, LLC 15 Daniel Court, Westport, CT 06880 Lance C. Shader, Esq. 2010-02-02
Velocity Franchising, LLC 1 Morningside Dr. N, Bld, Westport, CT 06880 Corporation Service Company 2009-11-17
Find all businesses in zip 06880

Business Officer

Title Name Business Address Residence Address
Director Harvey A Ashman 200 Nyala Farms, Westport, CT 06880
Vice President John A Scott 200 Nyala Farms, Westport, CT 06880
Secretary Susan H Reynolds 200 Nyala Farms, Westport, CT 06880
President Tommy N. Bohman 200 Nyala Farms, Westport, CT 06880
Treasurer James O'brien 200 Nyala Farms, Westport, CT 06880
Director Stephen J Boatti 200 Nyala Farms, Westport, CT 06880
Director William G Jacobi 200 Nyala Farms, Westport, CT 06880

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on IMS AMERICA, LTD..

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