FUSS & O'NEILL, INC.


Address: 146 Hartford Road, Manchester, CT 06040

FUSS & O'NEILL, INC. (Business# 67679) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is November 18, 1996.

Business Overview

Business Name FUSS & O'NEILL, INC.
Business ID 67679
File Number F19078
Principal Office Address 146 Hartford Road
Manchester
CT 06040
Mailing Address 146 Hartford Road
Manchester
CT 06040
Foreign Address 146 Hartford Road
Manchester
CT 06040
Formation Place Connecticut
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 1996-11-18
Last Annual Report Date 2015-06-30
Fiscal Year Month 6
Registered Agent NATIONAL CORPORATE RESEARCH, LTD.
Registered Agent Address 1096 Route 30
Townshend
VT 05353

Business Principals

Title Name Business Address
Director Andrew R. Zlotnick 56 Quarry Road, Trumbull, CT 06611
Director John A. Chambers 317 Iron Horse Way, Providence, RI 02098
Vice President Andrew R. Zlotnick 56 Quarry Road, Trumbull, CT 06611
Vice President Christopher J. Ecsedy 146 Hartford Road, Manchester, CT 06040
Vice President John A. Chambers 317 Iron Horse Way, Providence, RI 02098
Vice President Timothy J. St. Germain 78 Interstate Drive, West Springfield, MA 01089
Vice President Virgil J. Lloyd 146 Hartford Road, Manchester, CT 06040
Vice President Kurt A. Mailman 78 Interstate Drive, West Springfield, MA 01089
Vice President Kevin K. Chase 146 Hartford Road, Manchester, CT 06040
Vice President Robert M. Danielson 146 Hartford Road, Manchester, CT 06040
Vice President Christopher J. Ferrero 146 Hartford Road, Manchester, CT 06040
Vice President David R. Jackson 146 Hartford Road, Manchester, CT 06040
Vice President Craig M. Lapinski 146 Hartford Road, Manchester, CT 06040
Vice President Erik V. Mas 78 Interstate Drive, West Springfield, MA 01089
Director Peter H. Grose 146 Hartford Road, Manchester, CT 06040
Director Dean E. Audet 317 Iron Horse Way, Providence, RI 02098
Director Ted J. Desantos 146 Hartford Road, Manchester, CT 06040
Director Timothy J. St. Germain 78 Interstate Drive, West Springfield, MA 0108
Director Christopher J. Ecsedy 146 Hartford Road, Manchester, CT 06040
Vice President Dean E. Audet 317 Iron Horse Way, Providence, RI 02098
Vice President Ted J. Desantos 146 Hartford Road, Manchester, CT 06040
Vice President John B. Hankins 146 Hartford Road, Manchester, CT 06040
Vice President Phil E. Forzley 146 Hartford Road, Manchester, CT 06040
President Peter H. Grose 146 Hartford Road, Manchester, CT 06040
Vice President J. Michael Callahan 146 Hartford Road, Manchester, CT 06040
Vice President Eric P. Epner 146 Hartford Road, Manchester, CT 06040
Vice President David F. Hurley 146 Hartford Road, Manchester, CT 06040
Vice President Phillip W. Moreschi 146 Hartford Road, Manchester, CT 06040
Vice President Eric M. Bernardin 78 Interstate Drive, West Springfield, MA 01089
Secretary Kevin K. Chase 146 Hartford Road, Manchester, CT 06040
Director Kevin J. Grigg 146 Hartford Road, Manchester, CT 06040
Vice President Kevin Sullivan 317 Iron Horse Way, Providence, RI 02098

Other Data Sources

Entity Type Entity Name Entity Address
System for Award Management (SAM) Entities FUSS & O'NEILL, INC. 540 N Commercial St Ste 401, Manchester, NH 03101-1122

Office Location

Street Address 146 HARTFORD ROAD
City MANCHESTER
State CT
Zip Code 06040

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Empire Industries, Inc. 180 Olcott Street, Manchester, CT 06040 Ct Corporation System 2016-02-03
Kalow Technologies, LLC 945 Main Street, Suite 210, Manchester, CT 06040 Cheryl Holtham Havel, Cpa 2012-07-26
Bay Street Property, LLC 59 Clover Lane, Manchester, CT 06040 Steve Leroux 2010-04-19
Shawmut Equipment Company, Incorporated 20 Tolland Turnpike, Manchester, CT 06040 Corporation Service Company 2008-05-02
Ascella Mortgage, LLC 63 East Center St, Manchester, CT 06040 None 2007-02-02
Northeast Brokerage Inc 867 Main St., Manchester, CT 06040 Corporation Service Company 2006-08-14
Ascella Mortgage LLC 193 East Center St, Manchester, CT 06040 Ct Corporation System 2005-07-21
Blr, LLC 55 Emily Lane, Manchester, CT 06040 Gregory V Mauriello 2004-12-28
Sermatech Engineering Group, Inc. 280 Adams Street, Manchester, CT 06040 The Prentice-hall Corporation System, Inc. 1993-03-29
New England Hobby Supply, Inc. 71 Hilliard Street, Manchester, CT 06040 Charles Chamerland 1990-04-23
Find all businesses in zip 06040

Business Officer

Title Name Business Address Residence Address
Director Andrew R. Zlotnick 56 Quarry Road, Trumbull, CT 06611
Director John A. Chambers 317 Iron Horse Way, Providence, RI 02098
Vice President Andrew R. Zlotnick 56 Quarry Road, Trumbull, CT 06611
Vice President Christopher J. Ecsedy 146 Hartford Road, Manchester, CT 06040
Vice President John A. Chambers 317 Iron Horse Way, Providence, RI 02098
Vice President Timothy J. St. Germain 78 Interstate Drive, West Springfield, MA 01089
Vice President Virgil J. Lloyd 146 Hartford Road, Manchester, CT 06040
Vice President Kurt A. Mailman 78 Interstate Drive, West Springfield, MA 01089
Vice President Kevin K. Chase 146 Hartford Road, Manchester, CT 06040
Vice President Robert M. Danielson 146 Hartford Road, Manchester, CT 06040
Vice President Christopher J. Ferrero 146 Hartford Road, Manchester, CT 06040
Vice President David R. Jackson 146 Hartford Road, Manchester, CT 06040
Vice President Craig M. Lapinski 146 Hartford Road, Manchester, CT 06040
Vice President Erik V. Mas 78 Interstate Drive, West Springfield, MA 01089
Director Peter H. Grose 146 Hartford Road, Manchester, CT 06040
Director Dean E. Audet 317 Iron Horse Way, Providence, RI 02098
Director Ted J. Desantos 146 Hartford Road, Manchester, CT 06040
Director Timothy J. St. Germain 78 Interstate Drive, West Springfield, MA 0108
Director Christopher J. Ecsedy 146 Hartford Road, Manchester, CT 06040
Vice President Dean E. Audet 317 Iron Horse Way, Providence, RI 02098
Vice President Ted J. Desantos 146 Hartford Road, Manchester, CT 06040
Vice President John B. Hankins 146 Hartford Road, Manchester, CT 06040
Vice President Phil E. Forzley 146 Hartford Road, Manchester, CT 06040
President Peter H. Grose 146 Hartford Road, Manchester, CT 06040
Vice President J. Michael Callahan 146 Hartford Road, Manchester, CT 06040
Vice President Eric P. Epner 146 Hartford Road, Manchester, CT 06040
Vice President David F. Hurley 146 Hartford Road, Manchester, CT 06040
Vice President Phillip W. Moreschi 146 Hartford Road, Manchester, CT 06040
Vice President Eric M. Bernardin 78 Interstate Drive, West Springfield, MA 01089
Secretary Kevin K. Chase 146 Hartford Road, Manchester, CT 06040
Director Kevin J. Grigg 146 Hartford Road, Manchester, CT 06040
Vice President Kevin Sullivan 317 Iron Horse Way, Providence, RI 02098

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Ott Communications 56 Campus Drive, New Gloucester, ME 04260 National Corporate Research, Ltd. 2016-03-31
Schechner Lifson Corporation 4 Chatham Road, Summit, NJ 07901 National Corporate Research, Ltd. 2016-03-08
Equalify 50 Jericho Quadrangle, Ste 210, Jericho, NY 11753 National Corporate Research, Ltd. 2016-03-02
Nat Sherman International, Inc. 7615 Boeing Dr., Greensboro, NC 27409 National Corporate Research, Ltd. 2016-03-01
Imprimisrx 780 Primos Avenue, Unit E, Folcroft, PA 19032 National Corporate Research, Ltd. 2016-02-23
Cm Systems, LLC 1000 Hurricane Shoals, Suite D 200, Lawrenceville, GA 30043 National Corporate Research, Ltd. 2016-02-22
Atwell, LLC Two Towne Square, Suite 700, Southfield, MI 48076 National Corporate Research, Ltd. 2016-02-22
Imprimisrx Pa, Inc. 780 Primos Avenue, Unit E, Folcroft, PA 19032 National Corporate Research, Ltd. 2016-02-22
Digium Cloud Services, LLC 445 Jan Davis Drive Nw, Huntsville, AL 35806 National Corporate Research, Ltd. 2016-02-16
Synety, Inc. 320 Congress Street, 5th Fl, Boston, MA 02210 National Corporate Research, Ltd. 2016-02-10

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on FUSS & O'NEILL, 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