CAMBRIDGE INTEGRATED SERVICES GROUP, INC.


Address: 340 Pemberwick Rd., Greenwich, CT 06831

CAMBRIDGE INTEGRATED SERVICES GROUP, INC. (Business# 83416) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is April 4, 2007.

Business Overview

Business Name CAMBRIDGE INTEGRATED SERVICES GROUP, INC.
Business ID 83416
File Number F28967
Principal Office Address 340 Pemberwick Rd.
Greenwich
CT 06831
Mailing Address 340 Pemberwick Rd.
Greenwich
CT 06831
Foreign Address 340 Pemberwick Rd.
Greenwich
CT 06831
Formation Place Pennsylvania
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Terminated
Business Origin Date 2007-04-04
Last Annual Report Date 2010-12-31
Fiscal Year Month 12
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Director Jon Stratford 340 Pemberwick Rd., Greenwich, CT 06831
Director Richard Gros 340 Pemberwick Rd., Greenwich, CT 06831
Vice President Michael V. Shook 340 Pemberwick Rd., Greenwich, CT 06831
Secretary Michael V. Shook 340 Pemberwick Rd., Greenwich, CT 06831
Director Steven Beard 340 Pemberwick Rd., Greenwich, CT 06831
President Steven Beard 340 Pemberwick Rd., Greenwich, CT 06831
Treasurer William Wallace 340 Pemberwick Rd., Greenwich, CT 06831

Business entities with the same name

Business Name Office Address Registered Agent Registration
Cambridge Integrated Services Group, Inc. 340 Pemberwick Rd., Greenwich, CT 06831 Corporation Service Company 2006-03-21

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities CAMBRIDGE INTEGRATED SERVICES GROUP, INC. 8755 West Higgins, 11th Floor, Chicago, IL 60631
Massachusetts Corporations CAMBRIDGE INTEGRATED SERVICES GROUP, INC. 11th Floor, 8755 West Higgins, Chicago, IL 60631
Oklahoma Business Registrations CAMBRIDGE INTEGRATED SERVICES GROUP, INC. Reserv, 1345 River Bend Dr, Dallas, TX 75247

Office Location

Street Address 340 PEMBERWICK RD.
City GREENWICH
State CT
Zip Code 06831

Business entities in the same location

Business Name Office Address Registered Agent Registration
Cambridge Integrated Services Group, Inc. 340 Pemberwick Rd., Greenwich, CT 06831 Corporation Service Company 2006-03-21

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Reynolds Family 2012 LLC 264 Taconic Road, Greenwich, CT 06831 Corporation Service Company 2012-10-15
Deerfield Associates, LLC 36 Zaccheus Mead Lane, Greenwich, CT 06831 Bruce Schmidt 2012-02-01
Moose Manor LLC 17 Wyckham Hill Lane, Greenwich, CT 06831 Thomas A Greene 2009-11-12
Candle Corporation of America One E. Weaver Street, Greenwich, CT 06831 Corporate Creations Network Inc. 2009-09-23
Six Pond Road LLC 17 Wyckham Hill Lane, Greenwich, CT 06831 Thomas A. Greene 2009-04-09
Presstek, Inc. 10 Glenville St, 3rd Fl, Greenwich, CT 06831 Corporation Service Company 2006-04-24
Ashforth Vermont LLC 165 John Street, Greenwich, CT 06831 Thomas A Greene 2005-07-21
Skifast LLC 45 Pecksland Rd, Greenwich, CT 06831 Thomas A Greene 2005-01-18
Urna Leasing, LLC 5 Greenwich Office Pk, Greenwich, CT 06831 Corporation Service Company 2003-07-03
United Rentals (north America), Inc. 5 Greenwich Office Park, Greenwich, CT 06831 Corporation Service Company 2002-03-06
Find all businesses in zip 06831

Business Officer

Title Name Business Address Residence Address
Director Jon Stratford 340 Pemberwick Rd., Greenwich, CT 06831
Director Richard Gros 340 Pemberwick Rd., Greenwich, CT 06831
Vice President Michael V. Shook 340 Pemberwick Rd., Greenwich, CT 06831
Secretary Michael V. Shook 340 Pemberwick Rd., Greenwich, CT 06831
Director Steven Beard 340 Pemberwick Rd., Greenwich, CT 06831
President Steven Beard 340 Pemberwick Rd., Greenwich, CT 06831
Treasurer William Wallace 340 Pemberwick Rd., Greenwich, CT 06831

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 CAMBRIDGE INTEGRATED SERVICES GROUP, 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