Search icon

TYCO HEALTHCARE RETAIL GROUP, INC.

Company Details

Entity Name: TYCO HEALTHCARE RETAIL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 May 1998 (27 years ago)
Date of dissolution: 10 Aug 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Aug 2009 (15 years ago)
Document Number: F98000002526
FEI/EIN Number 020498420
Address: 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
Mail Address: 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048, US
Place of Formation: DELAWARE

President

Name Role Address
MEELIA RICHARD J President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
NICOLELLA MATTHEW J President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Senior Vice President

Name Role Address
KAPPLES JOHN W Senior Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Director

Name Role Address
KAPPLES JOHN W Director 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
NICOLELLA MATTHEW J Director 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

TVPD

Name Role Address
DASILVA KEVIN G TVPD 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Vice President

Name Role Address
NICOLELLA MATTHEW J Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
CAREY STEPHEN C Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
FRISCO JOHN J Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Treasurer

Name Role Address
NICOLELLA MATTHEW J Treasurer 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Assistant Treasurer

Name Role Address
CAREY STEPHEN C Assistant Treasurer 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 No data
CHANGE OF MAILING ADDRESS 2008-04-16 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 No data
NAME CHANGE AMENDMENT 2001-11-07 TYCO HEALTHCARE RETAIL GROUP, INC. No data

Documents

Name Date
Withdrawal 2009-08-10
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2002-04-19
Name Change 2001-11-07
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State