ROSENBLOOM & ROSENBLOOM, INC.


Address: 111 3rd Ave S. Ste 400, Minneapolis, MN 55401

ROSENBLOOM & ROSENBLOOM, INC. (Business# 83369) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is March 26, 2007.

Business Overview

Business Name ROSENBLOOM & ROSENBLOOM, INC.
Business ID 83369
File Number F28940
Principal Office Address 111 3rd Ave S. Ste 400
Minneapolis
MN 55401
Mailing Address 111 3rd Ave S. Ste 400
Minneapolis
MN 55401
Foreign Address 111 3rd Ave S. Ste 400
Minneapolis
MN 55401
Formation Place Minnesota
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Withdrawn
Business Origin Date 2007-03-26
Last Annual Report Date 2008-12-31
Fiscal Year Month 12
Withdrawal Date 2009-02-18
Registered Agent AGENT RESIGNED
Registered Agent Address 428 S Winooski Ave
Burlington
VT 05401

Business Principals

Title Name Business Address
Treasurer Amos Rosenbloom 111 3rd Ave S. Ste 400, Minneapolis, MN 55401
Secretary Amelia Stolberg 111 3rd Ave S. Ste 400, Minneapolis, MN 55401
Vice President Irv Cohen 111 3rd Ave S. Ste 400, Minneapolis, MN 55401
President Philip Rosenbloom 111 3rd Ave S. Ste 400, Minneapolis, MN 55401

Other Data Sources

Entity Type Entity Name Entity Address
Massachusetts Corporations ROSENBLOOM & ROSENBLOOM, INC. 111 3rd Ave. S., Suite 400, Minneapolis, MN 55401
Oklahoma Business Registrations ROSENBLOOM & ROSENBLOOM, INC. 111 3rd Ave South Ste 400, Minneapolis, MN 55401
New York State Corporations ROSENBLOOM & ROSENBLOOM, INC. 111 Third Ave S, Ste 400, Minneapolis, Mn 554012519

Office Location

Street Address 111 3RD AVE S. STE 400
City MINNEAPOLIS
State MN
Zip Code 55401

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Zipnosis, Inc. 252 N 1st Avenue, Minneapolis, MN 55401 Ct Corporation System 2016-02-18
National Marrow Donor Program Inc. 500 North 5th Street, Minneapolis, MN 55401 Corporation Service Company 2015-10-23
Merjent, Inc. 800 Washington Ave N, Suite 315, Minneapolis, MN 55401 Corporation Service Company 2014-12-02
Schechter Dokken Kanter Ltd 100 Washington Ave S1600, Minneapolis, MN 55401 Ct Corporation System 2013-04-12
Avenue 81 Inc. 251 1st Ave N Ste 200, Minneapolis, MN 55401 Tracy Simmons 2011-11-07
Old Republic Diversified Services, Inc. 400 Second Ave So, Minneapolis, MN 55401 Registered Agent Solutions, Inc. 2009-12-10
Hammel, Green and Abrahamson, Inc. 420 North 5th Street, Suite 100, Minneapolis, MN 55401 National Registered Agents, Inc. 2005-03-28
U.S. Working Group, Inc. 212 Third Ave. N. #445, Minneapolis, MN 55401 Kathleen M Boe 1997-12-19
Kke Architects, Inc. 300 First Ave N Ste 500, Minneapolis, MN 55401 Ct Corporation System 1992-09-04
Snydergeneral Corporation 405 Second Ave, Minneapolis, MN 55401 Ct Corporation System 1986-09-12
Find all businesses in zip 55401

Business Officer

Title Name Business Address Residence Address
Treasurer Amos Rosenbloom 111 3rd Ave S. Ste 400, Minneapolis, MN 55401
Secretary Amelia Stolberg 111 3rd Ave S. Ste 400, Minneapolis, MN 55401
Vice President Irv Cohen 111 3rd Ave S. Ste 400, Minneapolis, MN 55401
President Philip Rosenbloom 111 3rd Ave S. Ste 400, Minneapolis, MN 55401

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Lighthouse Risk & Insurance Solutions, Inc. 2231 Harbor Bay Parkway, Alameda, CA 94502 Agent Resigned 2015-03-09
Al Nada Halal Store, LLC 266 Main St, Winooski, VT 05404 Agent Resigned 2014-09-15
Tonaquint, Inc. 303 East Wacker Dr #1200, Chicago, IL 60601 Agent Resigned 2014-07-08
Wivt Associates LLC 435 Devon Park Dr, 500 B, Wayne, PA 19087 Agent Resigned 2014-07-03
Trepoint, Inc 98 Cutter Mill Rd Ste479, Great Neck, NY 11021 Agent Resigned 2014-07-02
Fayville F&g, Inc. 1013 Old Depot Rd, Arlington, VT 05250 Agent Resigned 2014-06-09
Hci Human Capital Institute, Inc. 1110 Main St Ste 200, Cincinnati, OH 45202 Agent Resigned 2014-05-16
Roamba, Inc. 2465 Campus Dr, Irvine, CA 92612 Agent Resigned 2014-04-21
William Craig Company, Inc. 3702 W Valley Hwy N #210, Auburn, WA 98001 Agent Resigned 2014-03-24
Valley Green, Inc. D/b/a Valley Green Turf Products 642 South Summer St, Holyoke, MA 01040 Agent Resigned 2014-03-17

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on ROSENBLOOM & ROSENBLOOM, INC..

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