Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MARSHALLS OF MA, INC.

Filing Information
F96000004602 04-2261984 09/09/1996 MA ACTIVE CORPORATE MERGER 09/27/1996 NONE
Principal Address
770 Cochituate Road
Framingham, MA 01701

Changed: 04/02/2024
Mailing Address
770 Cochituate Road
Framingham, MA 01701

Changed: 04/02/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 04/19/1999

Address Changed: 04/19/1999
Officer/Director Detail Name & Address

Title VP

Kangas, Paul
770 Cochituate Road
Framingham, MA 01701

Title Assistant Vice President

Marderosian, Kenneth
770 Cochituate Road
Framingham, MA 01701

Title Secretary

Kelly, Alicia C.
770 Cochituate Road
Framingham, MA 01701

Title Assistant Secretary

Beaumont, Susan
770 Cochituate Road
Framingham, MA 01701

Title Assistant Secretary

Black, Elizabeth
770 Cochituate Road
Framingham, MA 01701

Title Assistant Secretary

Schwartz, Lisa
770 Cochituate Road
Framingham, MA 01701

Title Director

Averill, David
770 Cochituate Road
Framingham, MA 01701

Title Director

Farrell, Erica
770 Cochituate Road
Framingham, MA 01701

Title VP

Farrell, Erica
770 Cochituate Road
Framingham, MA 01701

Title Treasurer

Farrell, Erica
770 Cochituate Road
Framingham, MA 01701

Title Chairman of the Board

Averill, David
770 Cochituate Road
Framingham, MA 01701

Title Director

Mieszczanski, Christopher
770 Cochituate Road
Framingham, MA 01701

Title VP

Mieszczanski, Christopher
770 Cochituate Road
Framingham, MA 01701

Title President

Benjamin, Peter
770 Cochituate Road
Framingham, MA 01701

Title VP

O'Rourke, John
770 Cochituate Road
Framingham, MA 01701

Title VP

Klinger, John
770 Cochituate Road
Framingham, MA 01701

Title VP

Averill, David
770 Cochituate Road
Framingham, MA 01701

Title VP

Goldenberg, Scott
770 Cochituate Road
Framingham, MA 01701

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 02/28/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- Reg. Agent Change View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
02/20/1997 -- ANNUAL REPORT View image in PDF format
09/09/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format