Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
NEEDYMEDS, INC.
Filing Information
F17000003080
46-3091990
07/07/2017
MA
INACTIVE
REVOKED FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
50 WHITTEMORE STREET
GLOUCESTER, MA 01930-2553
GLOUCESTER, MA 01930-2553
Mailing Address
PO BOX 219
GLOUCESTER, MA 01931-0219
GLOUCESTER, MA 01931-0219
Registered Agent Name & Address
INCORP SERVICES, INC.
Address Changed: 03/17/2023
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Address Changed: 03/17/2023
Officer/Director Detail
Name & Address
Title Director
COWAN, FREDERICK
Title C
DEA, MAUREEN
Title Treasurer
MAIER, DONALD, MD
Title P
SAGALL, RICHARD J, MD
Title VC
Michel, Gisele M
Title Secretary
Lauricella, Penny
Title Director
Amy, Niles
Title Director
Munden, Darryl
Title Director
COWAN, FREDERICK
660 REAR WASHINGTON ST
GLOUESTER, MA 01930
GLOUESTER, MA 01930
Title C
DEA, MAUREEN
89 BROADCOVE RD
WEST BATH, ME 04530
WEST BATH, ME 04530
Title Treasurer
MAIER, DONALD, MD
9 PENRYN WAY
ROCKPORT, MA 01966
ROCKPORT, MA 01966
Title P
SAGALL, RICHARD J, MD
35 STARKNAUGHT HEIGHTS
GLOUCESTER, MA 01930
GLOUCESTER, MA 01930
Title VC
Michel, Gisele M
249 Adams Street
Quincy, MA 02169
Quincy, MA 02169
Title Secretary
Lauricella, Penny
6001 Dodsworth Dr.
Raleigh, NC 27612
Raleigh, NC 27612
Title Director
Amy, Niles
13 Vassar Circle
Glen Echo, MD 20812
Glen Echo, MD 20812
Title Director
Munden, Darryl
445 Chukker Valley
Ellisville, MO 63021
Ellisville, MO 63021
Annual Reports
Report Year | Filed Date |
2018 | 04/12/2018 |
2019 | 02/07/2019 |
Document Images
02/07/2019 -- ANNUAL REPORT | View image in PDF format |
04/12/2018 -- ANNUAL REPORT | View image in PDF format |
07/07/2017 -- Foreign Non-Profit | View image in PDF format |