SAGA FOOD SERVICE OF VERMONT, INC. (MERGED OUT)


Address: 159 State St, Montpelier, VT 05602

SAGA FOOD SERVICE OF VERMONT, INC. (MERGED OUT) (Business# 52655) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is June 18, 1956.

Business Overview

Business Name SAGA FOOD SERVICE OF VERMONT, INC. (MERGED OUT)
Business ID 52655
File Number V08767
Principal Office Address 159 State St
Montpelier
VT 05602
Mailing Address 159 State St
Montpelier
VT 05602
Foreign Address 159 State St
Montpelier
VT 05602
Formation Place Vermont
Business Type Domestic Profit Corporation
Corporation Type GENERAL
Business Description FOOD SERVICE
Business Status Inactive
Business Origin Date 1956-06-18
Last Annual Report Date 1993-12-31
Fiscal Year Month 12
Registered Agent THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Secretary Joan Rector Mcglockton 159 State St, Montpelier, VT 05602
Treasurer Matthew J. Hart 159 State St, Montpelier, VT 05602
Director Melanie Elizabeth Young 159 State St, Montpelier, VT 05602
President Richard E. Marriott 159 State St, Montpelier, VT 05602
Vice President Sterling D. Colton 159 State St, Montpelier, VT 05602
Director Terry H. Mclean 159 State St, Montpelier, VT 05602

Business Trade Names

Trade Name ID Trade Name
185047 Saga Food
173778 Saga Food Service
166186 Faculty Dining Room
173766 Faculty Dining Room
173765 Cook Commons-billings Center

Office Location

Street Address 159 STATE ST
City MONTPELIER
State VT
Zip Code 05602

Business entities in the same location

Business Name Office Address Registered Agent Registration
Reachout Wireless 159 State St, Montpelier, VT 05602 Corporation Service Company 2011-11-02
Coyote Institute, Inc. 159 State St, Montpelier, VT 05602 Northwest Registered Agent LLC 2011-02-22
Institute of Social Circus & Vocational Training Center L3c 159 State St, Montpelier, VT 05602 Northwest Registered Agent LLC 2011-01-21
Circle K Vermont, Inc. 159 State St, Montpelier, VT 05602 Corporation Service Company 2008-06-09
Booth Bros. Dairy LLC of Delaware 159 State St, Montpelier, VT 05602 None 2004-04-06
H.p. Hood & Sons, LLC of Delaware 159 State St, Montpelier, VT 05602 None 2004-04-06
Herman Miller Capital Global Source 159 State St, Montpelier, VT 05602 Corporation Service Company 2001-01-12
123.com 159 State St, Motnpelier, VT 05602 Corporation System 2001-01-04
Stoneage.com Internet Auto Service 159 State St, Montpelier, VT 05602 Corporation Service Company 2000-12-29
Proact Technologies of Delaware 159 State St, Montpelier, VT 05602 Corporation Service Company 2000-12-21
Find all businesses in the same address

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Iron Shamrock LLC 1820 Center, Montpelier, VT 05602 Kevin Mccollister 2016-03-31
R Sheir & Associates LLC 39 Loomis Street, Montpelier, VT 05602 Richard Sheir 2016-03-31
95 Ghr LLC 15 Summer St Apt 1, Montpelier, VT 05602 Aleksandr Chernomazov 2016-03-29
Black Stone Properties LLC 29 Wheelock Street, Montpelier, VT 05602 Christopher Fish 2016-03-29
Ananda Gardens 184 Barre St, Apt 1, Montpelier, VT 05602 Patrick Sullivan 2016-03-24
Cerminara Landscaping, LLC 1149 U.S. Route 2, Middlesex, VT 05602 Charles Merriman 2016-03-23
Festival Wizards, LLC 12 Crescent Lane, Montpelier, VT 05602 Jason Jamieson 2016-03-21
Vermont Elite Real Estate LLC 5 State Street, Montpelier, VT 05602 Vanessa Hope 2016-03-18
Taste of The North Farmstand, LLC 535 U.S. Route 302, Berlin, VT 05602 Field & Field P.C. 2016-03-17
Absolute Title 25 Court St, Montpelier, VT 05602 Paul P Hanlon 2016-03-16
Find all businesses in zip 05602

Business Officer

Title Name Business Address Residence Address
Secretary Joan Rector Mcglockton 159 State St, Montpelier, VT 05602
Treasurer Matthew J. Hart 159 State St, Montpelier, VT 05602
Director Melanie Elizabeth Young 159 State St, Montpelier, VT 05602
President Richard E. Marriott 159 State St, Montpelier, VT 05602
Vice President Sterling D. Colton 159 State St, Montpelier, VT 05602
Director Terry H. Mclean 159 State St, Montpelier, VT 05602

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Hexagon Safety & Infrastructure 305 Intergraph Way, Madison, AL 35758 The Prentice-hall Corporation System, Inc. 2015-07-29
Wackenhut 1395 University Blvd, Jupiter, FL 33458 The Prentice-hall Corporation System, Inc. 2015-07-14
Fiserv Solutions, LLC 255 Fiserv Drive, Brookfield, WI 53045 The Prentice-hall Corporation System, Inc. 2015-04-29
Usa Hockey Foundation, Inc. 1775 Bob Johnson Dr, Colorado Springs, CO 80906 The Prentice-hall Corporation System, Inc. 2014-09-02
Conagra Foods Sales, LLC Eleven Conagra Drive, 11-260, Omaha, NE 68102 The Prentice-hall Corporation System, Inc. 2014-06-03
Kaset International 8875 Hidden River Pk, Tampa, FL 33637 The Prentice-hall Corporation System, Inc. 2012-06-14
G4s 1395 University Blvd., Jupiter, FL 33458 The Prentice-hall Corporation System, Inc. 2010-06-17
G4s Usa 1395 University Blvd., Jupiter, FL 33458 The Prentice-hall Corporation System, Inc. 2010-06-17
Mckesson Drug 1 Post Street, San Francisco, CA 94104 The Prentice-hall Corporation System, Inc. 2010-03-30
Orkin, LLC 2170 Piedmont Road, Ne, Atlanta, GA 30324 The Prentice-hall Corporation System, Inc. 2009-12-31

Competitor

Search similar business entities

Category food service

Improve Information

Please comment or provide details below to improve the information on SAGA FOOD SERVICE OF VERMONT, INC. (MERGED OUT).

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