Name: | MCT Pharmaceutical, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Jul 2018 (7 years ago) |
Identification Number: | 001686715 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 771 RESERVOIR AVE, CRANSTON, RI, 02910, USA |
Purpose: | PHARMACEUTICAL RESEARCH |
NAICS
541715 Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology)This U.S. industry comprises establishments primarily engaged in conducting research and experimental development (except nanotechnology and biotechnology research and experimental development) in the physical, engineering, and life sciences, such as agriculture, electronics, environmental, biology, botany, computers, chemistry, food, fisheries, forests, geology, health, mathematics, medicine, oceanography, pharmacy, physics, veterinary and other allied subjects. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANTHONY P. DELGRANDE | Agent | 771 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
GARY BORODIC | PRESIDENT | 90 KENSINGTON DRIVE CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
GARY BORODIC | TREASURER | 90 KENSINGTON DRIVE CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
MARTIN ACUADRO | SECRETARY | 93 EMERSON ROAD WELLESLEY HILLS, MA 02481 USA |
Name | Role | Address |
---|---|---|
ANTHONY PAUL DELGRANDE | VICE PRESIDENT | 81 SWEETBRIAR DRIVE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202445654930 | Annual Report | 2024-02-06 |
202333104800 | Annual Report | 2023-04-17 |
202332012610 | Articles of Amendment | 2023-03-29 |
202217307150 | Annual Report | 2022-05-11 |
202100914430 | Annual Report | 2021-09-03 |
202100914610 | Statement of Change of Registered/Resident Agent | 2021-09-03 |
202100914890 | Annual Report | 2021-09-03 |
202100914340 | Reinstatement | 2021-09-03 |
202082928810 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055193520 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State