Name: | Redwood Toxicology Laboratory, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Apr 2018 (7 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 001683687 |
Place of Formation: | CALIFORNIA |
Principal Address: | 100 ABBOTT PARK ROAD, ABBOTT PARK, IL, 60064, USA |
Purpose: | RAPID DIAGNOSTICS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER SCOGGINS | PRESIDENT | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
Name | Role | Address |
---|---|---|
JOHN MCCOY | VICE PRESIDENT | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
Name | Role | Address |
---|---|---|
BENJAMIN OOSTERBAAN | ASSISTANT SECRETARY | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
TARA KAESEBIER | ASSISTANT SECRETARY | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
PAUL YASGER | ASSISTANT SECRETARY | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
JESSICA PAIK | ASSISTANT SECRETARY | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
Name | Role | Address |
---|---|---|
KAREN PETERSON | DIRECTOR | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
Number | Name | File Date |
---|---|---|
202199729100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196970460 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035286480 | Annual Report | 2020-02-26 |
201922924490 | Annual Report | 2019-10-05 |
201907244580 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201862553590 | Application for Certificate of Authority | 2018-04-20 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State