Search icon

The Massachusetts General Hospital

Company Details

Name: The Massachusetts General Hospital
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Nov 2010 (14 years ago)
Identification Number: 000557767
Principal Address: 55 FRUIT STREET, BOSTON, MA, 02114, USA
Purpose: TO ENGAGE IN CHARITABLE FUND RAISING ACTIVITIES
NAICS: 622310 - Specialty (except Psychiatric and Substance Abuse) Hospitals

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DAVID F. M. BROWN M.D., F PRESIDENT 55 FRUIT STREET BOSTON, MA 02114 USA

TREASURER

Name Role Address
NIYUM GANDHI TREASURER 55 FRUIT STREET BOSTON, MA 02114 USA

SECRETARY

Name Role Address
JOHN R. HIGHAM ESQ. SECRETARY 55 FRUIT STREET BOSTON, MA 02114 USA

ASSISTANT SECRETARY

Name Role Address
DAVID F. SWANSON ASSISTANT SECRETARY 55 FRUIT STREET BOSTON, MA 02114 USA

ASSISTANT TREASURER

Name Role Address
SALLY MASON BOEMER ASSISTANT TREASURER 55 FRUIT STREET BOSTON, MA 02114 USA

CHAIR

Name Role Address
JONATHAN A. KRAFT CHAIR 55 FRUIT STREET BOSTON, MA 02114 USA

VICE CHAIR

Name Role Address
CARL J. MARTIGNETTI VICE CHAIR 55 FRUIT STREET BOSTON, MA 02114 USA
DIANE B. PATRICK ESQ. VICE CHAIR 55 FRUIT STREET BOSTON, MA 02114 USA

Filings

Number Name File Date
202450753950 Annual Report 2024-04-11
202333373710 Annual Report 2023-04-20
202215125710 Annual Report 2022-04-19
202198509730 Annual Report 2021-06-22
202042178640 Annual Report 2020-06-14
201928211530 Annual Report 2019-11-27
201927047130 Revocation Notice For Failure to File An Annual Report 2019-11-06
201880722190 Statement of Change of Registered/Resident Agent 2018-11-02
201868043770 Statement of Change of Registered/Resident Agent 2018-06-01
201865129080 Annual Report 2018-05-14

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State