Name: | FRESENIUS USA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2017 (8 years ago) |
Authority Date: | 12 Oct 2017 (8 years ago) |
Last Annual Report: | 02 Apr 2025 (17 days ago) |
Organization Number: | 0999403 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 920 WINTER ST, WALTHAM, MA 02451 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Mollie Miller | Officer |
Dorothy Rizzo | Officer |
Bryan Mello | Officer |
Patricia Rich | Officer |
Christoph Immick | Officer |
Troy McGhee | Officer |
Craig Cordola | Officer |
Christine Smith | Officer |
Joseph Randor | Officer |
Name | Role |
---|---|
Thomas Brouillard | Treasurer |
Name | Role |
---|---|
Christoph Immick | Vice President |
Christine Smith | Vice President |
Name | Role |
---|---|
Domenic Gaeta | Secretary |
Patricia Rich | Secretary |
Name | Role |
---|---|
Christine Smith | President |
Troy McGhee | President |
Name | Role |
---|---|
Charles Deloach | Director |
Craig Cordola | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 169921 | Home Medical Equipment and Services Provider | Surrendered | 2013-05-24 | - | - | 2026-09-30 | 4040 Nelson Avenue, Concord, CA 94520 |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Annual Report | 2024-06-26 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-21 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-15 |
Annual Report | 2018-06-15 |
Application for Certificate of Authority(Corp) | 2017-10-12 |
Sources: Kentucky Secretary of State