Huntington Learning Corporation is business registered with Connecticut Secretary of the State (SOS). The business number is #0621115. The effective date is May 14, 1999. The business address is 496 Kinderkamack Road, Ordell, NJ 07649. The current status is active.
Business ID | 0621115 |
Business Name | HUNTINGTON LEARNING CORPORATION |
Business Name In Jurisdiction | HUNTINGTON LEARNING CORPORATION |
Business Address | 496 Kinderkamack Road Ordell NJ 07649 |
Registration Date | 1999-05-14 |
State Citizenship | Foreign / DE |
Last Report Year | REPORT (2021) |
Business Type | Stock |
Business Status | Active |
Annual Report Due Date | 2026-05-14 |
Began Transacting in Connecticut | 1999-01-01 |
cls-ctarmsevidence(a)wolterskluwer.com | |
Jurisdiction Citizenship | Foreign |
Formation Country | United States |
Formation Place | DE |
Formation State or Territory | DE |
Woman Owned Organization | false |
Veteran Owned Organization | false |
Minority Owned Organization | false |
Owned by Persons with Disabilities | false |
Owned by LGBTQI | false |
Agent Name | C T CORPORATION SYSTEM |
Agent Type | Business |
Telephone | 8605190370 |
cls-ctarmsevidence(a)wolterskluwer.com | |
Business Address | C T Corporation System 357 East Center Street, Ste. 2 J Manchester CT 06040-4471 |
Mailing Address | C T Corporation System 357 East Center Street, Ste. 2 J Manchester 06040-4471 CT |
Create Date | 2025-06-13 00:26:07.0966667 |
Name | Title | Business Address | Residence Address |
---|---|---|---|
Raymond Huntington | Director | 496 Kinderkamack Road, Ordell, NJ 07649 | 496 Kinderkamack Road, Ordell, NJ, 07649, United States |
Denise Hawkins | Officer | 496 Kinderkamack Road, Ordell, NJ 07649 | 496 Kinderkamack Road, Ordell, NJ, 07649, United States |
Eileen Huntington | Officer | 496 Kinderkamack Road, Ordell, NJ 07649 | 496 Kinderkamack Road, Ordell, NJ, 07649, United States |
JAMES EMMERSON | Officer | 496 Kinderkamack Road, Ordell, NJ 07649 | 496 KINDERKAMACK ROAD, ORDELL, NJ, 07649, United States |
JAMES EMMERSON | 496 Kinderkamack Road, Ordell, NJ 07649 | 496 KINDERKAMACK ROAD, ORDELL, NJ, 07649, United States | |
EILEEN HUNTINGTON | 496 Kinderkamack Road, Ordell, NJ 07649 | 496 KINDERKAMACK ROAD, ORDELL, NJ, 07649, United States | |
RAYMOND HUNTINGTON | 496 Kinderkamack Road, Ordell, NJ 07649 | 496 KINDERKAMACK ROAD, ORDELL, NJ, 07649, United States |
Filing Date | Filing Type | Organizer | Volume | Start Page |
---|---|---|---|---|
2025-05-01 | Annual Report | |||
2024-12-02 | Mass Agent Change � Address - Agent Address Change | |||
2024-04-19 | Annual Report | |||
2023-04-15 | Annual Report | |||
2022-05-12 | Annual Report 2022 | |||
2021-05-12 | Annual Report 2021 | 857 (Type A) | 765 (3 pages) | |
2020-05-20 | Annual Report 2020 | 498 (Type A) | 1393 (3 pages) | |
2019-04-04 | Annual Report 2019 | 189 (Type A) | 2212 (2 pages) | |
2018-04-21 | Annual Report 2018 | 2529 (Type B) | 3493 (2 pages) | |
2017-04-24 | Annual Report 2017 | 2339 (Type B) | 242 (3 pages) | |
2016-04-16 | Annual Report 2016 | 2182 (Type B) | 826 (3 pages) | |
2015-04-25 | Annual Report 2015 | 2059 (Type B) | 978 (3 pages) | |
2014-04-24 | Annual Report 2013 | 1931 (Type B) | 1333 (3 pages) | |
2014-04-24 | Annual Report 2014 | 1931 (Type B) | 1343 (2 pages) | |
2013-08-15 | Change of Agent - Agent Change | 1842 (Type B) | 787 (2 pages) | |
2013-04-24 | Annual Report 2012 | 1793 (Type B) | 3630 (2 pages) | |
2012-05-03 | Annual Report 2011 | 1658 (Type B) | 3463 (2 pages) | |
2012-05-03 | Annual Report 2010 | 1658 (Type B) | 3452 (2 pages) | |
2011-04-29 | Annual Report 2005 | 1517 (Type B) | 854 (2 pages) | |
2011-04-29 | Annual Report 2006 | 1517 (Type B) | 862 (2 pages) | |
2011-04-29 | Annual Report 2007 | 1517 (Type B) | 869 (2 pages) | |
2011-04-29 | Annual Report 2008 | 1517 (Type B) | 873 (2 pages) | |
2011-04-29 | Annual Report 2009 | 1517 (Type B) | 875 (2 pages) | |
2004-12-28 | Annual Report 2003 | 787 (Type B) | 1552 (3 pages) | |
2004-12-28 | Annual Report 2000 | 787 (Type B) | 1539 (3 pages) | |
2004-12-28 | Annual Report 2002 | 787 (Type B) | 1547 (3 pages) | |
2004-12-28 | Annual Report 2004 | 787 (Type B) | 1557 (3 pages) | |
2004-12-28 | Annual Report 2001 | 787 (Type B) | 1544 (3 pages) | |
2003-02-18 | Change of Agent Address - Agent Address Change | |||
1999-05-14 | Business Registration - Certificate of Authority | 266 (Type B) | 529 (4 pages) |
Street Address |
496 Kinderkamack Road |
City | Ordell |
State | NJ |
Zip Code | 07649 |
Country | United States |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Consort N.A., Ltd. | 496 Kinderkamack Road, Oradell, NJ 07024 | 1990-02-27 | Secretary of State |
Huntington Learning Centers, Inc. | 496 Kinderkamack Road, Oradell, NJ 07649 | 2009-05-12 | C T Corporation System |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Advanced Decisions, Inc. | 222 Kinderkamack Rd, Oradell, NJ 07649 | 1982-11-09 | Michael Landino |
Prosper Rentals, LLC | 506 mildred place, Oradell, NJ 07649 | 2016-12-12 | Nate Johnson |
Kenjo Limited Liability Company | 928 Midland Road, Oradell, NJ 07649 | 1997-08-21 | Richard J. Kilcullen Esq. |
Franco Associates LLC | 861 O'Connell Place, Oradell, NJ 07649 | 2002-12-09 | Karp & Langerman, P.C. |
Medical Benefit Administrators, Inc. | 847 Hennigar Place, Oradell, NJ 07649 | 1983-08-16 | Prentice-Hall Corporation System |
Edgar Allen Steels, Inc. | 485 Kinderkannock Rd, Oradell, NJ 07649 | 1977-07-13 | David F Babson Jr Esq |
Source 1a LLC | 990 Amaryllis Ave, Oradell, NJ 07649 | 2018-10-10 | Secretary of State |
Foresight Designs Inc. | 470 New Milford Avenue, Oradell, NJ 07649 | 2001-10-29 | Gregg M. Johnstone |
Stephen Hopkins Associates, Inc. | 487 Prospect Ave, Oradell, NJ 07649 | 1982-09-10 | James J Metro Esq |
512 Lighthouse LLC | 324 Kinderkamack Road, Oradell, NJ 07649 | 2015-01-13 | Secretary of State |
Find all businesses in the same zip code |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Little Huntington, LLC | 178 Bishop Street, New Haven, CT 06511 | 2011-09-21 | Leonard E. Grauer |
The Learning Zone Early Learning Center, LLC | 185 Chestnut Hill, Stafford Springs, CT 06076 | 2001-09-07 | Jennifer Deskis |
Svc Huntington, LLC | 560 Huntington St, Shelton, CT 06484 | 2004-10-07 | Mark I. Harrison Esq |
112-114 Huntington, LLC | 112 Huntington St, Hartford, CT 06105-1445 | 2021-12-31 | Courtney Chaplin |
155 Huntington LLC | 456 Jane St, Bridgeport, CT 06608-1706 | 2023-03-16 | Registered Agents Inc |
22 Huntington, LLC | 87 Spring Street, Hartford, CT 06105 | 1995-08-29 | Levy & Droney, P.C. |
Huntington Learning Centers, Inc. | 496 Kinderkamack Road, Oradell, NJ 07649 | 2009-05-12 | C T Corporation System |
40-44 Huntington, LLC | 375 Jeniford Road, Fairfield, CT 06430 | 1998-06-15 | Christopher Haines |
451-453 Huntington st LLc | 50 Laconia St, Hamden, CT 06514-4337 | 2023-06-17 | Juan Frias |
104 Huntington, LLC | 817 Grand Ave, New Haven, CT 06511 | 2011-09-21 | Scott A. Hurwitz Esq. |
Do you have more infomration about Huntington Learning Corporation? Please fill in the following form.
This dataset includes 1 million business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.