Search icon

NATIONAL MEDICAL CARE, INC.

Company Details

Name: NATIONAL MEDICAL CARE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2023 (2 years ago)
Organization Date: 06 Aug 1984 (41 years ago)
Authority Date: 15 Feb 2023 (2 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Organization Number: 1260637
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 920 WINTER ST, WALTHAM, MA 02451
Place of Formation: DELAWARE

Officer

Name Role
Mollie Miller Officer
Dorothy Rizzo Officer
Bryan Mello Officer
Domenic Gaeta Officer
Julie Hawkins Officer
Craig Cordola Officer
Joseph Randor Officer
Thomas Brouillard Officer
Patricia Rich Officer
Christine Smith Officer

Treasurer

Name Role
Thomas Brouillard Treasurer

Secretary

Name Role
Patricia Rich Secretary

Vice President

Name Role
Barry Blanton Vice President
Christine Smith Vice President
Christoph Immick Vice President

Director

Name Role
Craig Cordola Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-06-26
Application for Certificate of Authority(Corp) 2023-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700149 Employee Retirement Income Security Act (ERISA) 2007-05-21 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-05-21
Termination Date 2008-09-22
Date Issue Joined 2007-06-04
Section 1441
Sub Section LM
Status Terminated

Parties

Name FRASER
Role Plaintiff
Name NATIONAL MEDICAL CARE, INC.
Role Defendant

Sources: Kentucky Secretary of State