Search icon

REGENERON HEALTHCARE SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: REGENERON HEALTHCARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2015 (10 years ago)
Branch of: REGENERON HEALTHCARE SOLUTIONS, INC., NEW YORK (Company Number 4651465)
Document Number: F15000000380
FEI/EIN Number 47-2092474

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 745 Old Saw Mill River Road, Tarrytown, NY, 10591, US
Mail Address: 745 Old Saw Mill River Road, Tarrytown, NY, 10591, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LaRosa Joseph J Secretary 745 Old Saw Mill River Road, Tarrytown, NY, 10591
Landry Robert Director 745 Old Saw Mill River Road, Tarrytown, NY, 10591
McCourt Marion Gene 745 Old Saw Mill River Road, Tarrytown, NY, 10591
Suesserman Michael Vice President 745 Old Saw Mill River Road, Tarrytown, NY, 10591
Jones Michael Vice President 745 Old Saw Mill River Road, Tarrytown, NY, 10591
Williams Monika J Vice President 745 Old Saw Mill River Road, Tarrytown, NY, 10591
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 745 Old Saw Mill River Road, Tarrytown, NY 10591 -
CHANGE OF MAILING ADDRESS 2024-04-17 745 Old Saw Mill River Road, Tarrytown, NY 10591 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000106627 TERMINATED 1000000917266 COLUMBIA 2022-02-28 2042-03-02 $ 6,258.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
Foreign Profit 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State