Name: | Mayo Medical Laboratories New England, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Aug 1996 (29 years ago) |
Date of Dissolution: | 09 Dec 2013 (11 years ago) |
Date of Status Change: | 09 Dec 2013 (11 years ago) |
Identification Number: | 000090944 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 160 DASCOMB ROAD, WILMINGTON, MA, 01810, USA |
Mailing Address: | MAYO CLINIC LEGAL DEPARTMENT 200 FIRST STREET SW, ROCHESTER, MN, 55905, USA |
Purpose: | TO ENGAGE IN ANY AND ALL TYPES OF CLINICAL AND LABORATORY TESTING. |
Fictitious names: |
New England Pathology Services (trading name, 1996-09-20 - 2013-07-29) |
Historical names: |
NEPS Acquisition Corporation |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARIE E. BROWN | PRESIDENT | 200 FIRST STREET SW ROCHESTER, MN 55904 USA |
Name | Role | Address |
---|---|---|
SHARON C. ZEHE | TREASURER | 200 FIRST STREET SW ROCHESTER, MN 55905 USA |
SHARON C ZEHE | TREASURER | 200 FIRST STREET SW ROCHESTER, MN 55905 USA |
Name | Role | Address |
---|---|---|
SHARON C. ZEHE | CLERK | 200 FIRST STREET SW ROCHESTER, MN 55905 USA |
Name | Role | Address |
---|---|---|
FRANKLIN R. COCKERILL MD | DIRECTOR | 200 FIRST STREET SW ROCHESTER, MN 55905 USA |
RICHARD L. EHMAN MD | DIRECTOR | 200 FIRST STREET SW ROCHESTER, MN 55905 USA |
MARIE E. BROWN | DIRECTOR | 200 FIRST STREET SW ROCHESTER, MN 55905 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-08-21 | NEPS Acquisition Corporation | Mayo Medical Laboratories New England, Inc. |
Number | Name | File Date |
---|---|---|
201331696120 | Application for Certificate of Withdrawal | 2013-12-09 |
201326277930 | Statement of Abandonment of Use of Fictitious Business Name | 2013-07-29 |
201324709370 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311636050 | Annual Report | 2013-02-14 |
201311595320 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288598810 | Annual Report | 2012-01-27 |
201178363610 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201174098660 | Annual Report | 2011-01-27 |
201057789030 | Annual Report | 2010-02-03 |
200941813800 | Annual Report | 2009-02-10 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State