Search icon

LIBERTY BEHAVIORAL MANAGEMENT CORP.

Company Details

Entity Name: LIBERTY BEHAVIORAL MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1996 (29 years ago)
Date of dissolution: 26 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Feb 2007 (18 years ago)
Document Number: F96000003387
FEI/EIN Number 04-3284656
Address: 97 LOWELL ROAD, 2ND FLOOR, CONCORD, MA 01742
Mail Address: 97 LOWELL ROAD, 2ND FLOOR, CONCORD, MA 01742
Place of Formation: MASSACHUSETTS

President

Name Role Address
HARTIGAN, WILLIAM J President 19 SPEAR ROAD, SUITE 305, RAMSEY, NJ 07446

Director

Name Role Address
HARTIGAN, WILLIAM J Director 19 SPEAR ROAD, SUITE 305, RAMSEY, NJ 07446
EUSTIS, ROBERT D Director 97 LOWELL ROAD, 2ND FL, CONCORD, MA 01742

Vice President

Name Role Address
EUSTIS, ROBERT D Vice President 97 LOWELL ROAD, 2ND FL, CONCORD, MA 01742
HARTIGAN, GAY Vice President 19 SPEAR ROAD STE. 305, RAMSEY, NJ 07446
JOHNSON, GERALD A Vice President 19 SPEAR ROAD - SUITE 305, RAMSEY, NJ 07446

Secretary

Name Role Address
EUSTIS, ROBERT D Secretary 97 LOWELL ROAD, 2ND FL, CONCORD, MA 01742

Treasurer

Name Role Address
JOHNSON, GERALD A Treasurer 19 SPEAR ROAD - SUITE 305, RAMSEY, NJ 07446

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 97 LOWELL ROAD, 2ND FLOOR, CONCORD, MA 01742 No data
CHANGE OF MAILING ADDRESS 2002-03-14 97 LOWELL ROAD, 2ND FLOOR, CONCORD, MA 01742 No data
NAME CHANGE AMENDMENT 1999-05-12 LIBERTY BEHAVIORAL MANAGEMENT CORP. No data

Documents

Name Date
Withdrawal 2007-02-26
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-02-16
Name Change 1999-05-12
ANNUAL REPORT 1999-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State