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 |
Name | Role | Address |
---|---|---|
MEELIA RICHARD J | President | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
NICOLELLA MATTHEW J | President | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
KAPPLES JOHN W | Senior Vice President | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
KAPPLES JOHN W | Director | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
NICOLELLA MATTHEW J | Director | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
DASILVA KEVIN G | TVPD | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
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 |
Name | Role | Address |
---|---|---|
NICOLELLA MATTHEW J | Treasurer | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
CAREY STEPHEN C | Assistant Treasurer | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
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 |
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