Entity Name: | TYCO HEALTHCARE RETAIL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 1998 (27 years ago) |
Date of dissolution: | 10 Aug 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Aug 2009 (16 years ago) |
Document Number: | F98000002526 |
FEI/EIN Number |
020498420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Mail Address: | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEELIA RICHARD J | President | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
KAPPLES JOHN W | Senior Vice President | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
KAPPLES JOHN W | Director | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
DASILVA KEVIN G | TVPD | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
NICOLELLA MATTHEW J | Director | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
NICOLELLA MATTHEW J | Vice President | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
NICOLELLA MATTHEW J | President | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
NICOLELLA MATTHEW J | Treasurer | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
CAREY STEPHEN C | Vice President | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
CAREY STEPHEN C | Assistant Treasurer | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-16 | 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 | - |
NAME CHANGE AMENDMENT | 2001-11-07 | TYCO HEALTHCARE RETAIL GROUP, INC. | - |
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 Apr 2025
Sources: Florida Department of State