Name: | Medix Biochemica USA, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Apr 2021 (4 years ago) |
Identification Number: | 001723055 |
Place of Formation: | DELAWARE |
Principal Address: | 10850 METRO COURT, MARYLAND HEIGHTS, MO, 63043, USA |
Purpose: | DEVELOPMENT AND DISTRIBUTION OF BIOLOGICAL RE-AGENTS. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEVE FERGUSON | PRESIDENT | ONE BROADWAY, 14TH FLOOR CAMBRIDGE, MA 02142 USA |
Name | Role | Address |
---|---|---|
RIITTA PELLI | TREASURER | ONE BROADWAY, 14TH FLOOR CAMBRIDGE, MA 02142 USA |
Name | Role | Address |
---|---|---|
RIITTA PELLI | CFO | ONE BROADWAY, 14TH FLOOR CAMBRIDGE, MA 02142 USA |
Name | Role | Address |
---|---|---|
GEORGE H. THOMPSON | ASSISTANT SECRETARY | ONE BROADWAY, 14TH FLOOR CAMBRIDGE, MA 02142 USA |
Name | Role | Address |
---|---|---|
RIITTA PELLI | DIRECTOR | ONE BROADWAY, 14TH FLOOR CAMBRIDGE, MA 02138 USA |
STEVE FERGUSON | DIRECTOR | CIC CAMBRIDGE, ONE BROADWAY, 14 FL CAMBRIDGE, MA 02138 USA |
MATTHEW LEE | DIRECTOR | ONE BROADWAY, 14TH FLOOR CAMBRIDGE, MA 02142 USA |
Number | Name | File Date |
---|---|---|
202458378380 | Annual Report | 2024-07-26 |
202457284240 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202328400810 | Annual Report | 2023-02-15 |
202107441920 | Annual Report | 2021-12-28 |
202196047720 | Application for Certificate of Authority | 2021-04-28 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State