Phone |
+1 707-577-7958 |
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 |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
LCO00454 | Clinical Laboratory - Out-of-State | Active | 2006-03-14 | 2025-12-30 |
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 |
Date of last update: 02 Jun 2025
Sources: Rhode Island Department of State