MAINE CHAPTER - AMERICAN COLLEGE OF EMERGENCY PHYSICIANS


MAINE CHAPTER - AMERICAN COLLEGE OF EMERGENCY PHYSICIANS is Maine NONPROFIT CORPORATION (T13-B) created on April 3, 1986. The company number is 19860382ND and filing status is listed as GOOD STANDING.

The registered agent for this company is TIMOTHY P. BENOIT located at P.O. BOX 426 PORTLAND, ME 04112 0426.

Company summary

Company name: MAINE CHAPTER - AMERICAN COLLEGE OF EMERGENCY PHYSICIANS
Charter number: 19860382ND
Filing date: 03/04/1986
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: P.O. BOX 426 PORTLAND, ME 04112 0426
Cumberland, Portland

Company agents

TIMOTHY P. BENOIT (187 companies)
P.O. BOX 426 PORTLAND, ME 04112 0426

Company filings

Description Date
ARTICLES OF INCORPORATION 04/03/1986
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 04/29/1988
CHANGE OF AGENT AND REGISTERED OFFICE 09/14/1990
CHANGE OF AGENT 03/10/1993
ANNUAL REPORT 06/01/1993
ANNUAL REPORT 05/23/1994
ANNUAL REPORT 03/06/1995
ANNUAL REPORT 04/10/1996
ANNUAL REPORT 06/26/1997
AMENDMENT 03/05/1998
ANNUAL REPORT 05/18/1998
ANNUAL REPORT 04/09/1999
ANNUAL REPORT 03/06/2000
ANNUAL REPORT 03/21/2001
ANNUAL REPORT 04/04/2002
ANNUAL REPORT 04/16/2003
ANNUAL REPORT 03/09/2004
ANNUAL REPORT 05/27/2005
ANNUAL REPORT 03/31/2006
ANNUAL REPORT 03/14/2007
ANNUAL REPORT 05/13/2008
ANNUAL REPORT 04/02/2009
ANNUAL REPORT 04/14/2010
ANNUAL REPORT 05/10/2011
ANNUAL REPORT 04/27/2012
ANNUAL REPORT 05/16/2013
ANNUAL REPORT 05/28/2014
ANNUAL REPORT 04/02/2015
ANNUAL REPORT 04/12/2016
ANNUAL REPORT 05/17/2017
ANNUAL REPORT 04/03/2018
ANNUAL REPORT 05/20/2019

Related companies

CATALYST FUND
SACO STEAM
MAINE CLEARING HOUSE ASSOCIATION
FINDING FARAJA
FAMBUL TOK INTERNATIONAL

Prev Next