Search icon

Redwood Toxicology Laboratory, Inc.

Company Details

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

Agent

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

PRESIDENT

Name Role Address
CHRISTOPHER SCOGGINS PRESIDENT 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA

VICE PRESIDENT

Name Role Address
JOHN MCCOY VICE PRESIDENT 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA

ASSISTANT SECRETARY

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

DIRECTOR

Name Role Address
KAREN PETERSON DIRECTOR 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA

Filings

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