Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CROSS COUNTRY MOTOR CLUB, INC.

Filing Information
832706 04-2530679 07/16/1974 MA ACTIVE
Principal Address
400 RIVER'S EDGE DRIVE
MEDFORD, MA 02155

Changed: 03/17/2020
Mailing Address
400 RIVER'S EDGE DRIVE
MEDFORD, MA 02155

Changed: 03/17/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/03/1992

Address Changed: 03/03/1992
Officer/Director Detail Name & Address

Title Chairman, Director

WOLK, SIDNEY
330 BEACON STREET
BOSTON, MA 02116

Title Asst. Treasurer

KASPRZAK, GREGORY
400 RIVER'S EDGE DRIVE
MEDFORD, MA 02155

Title VP, Director

WOLK, JEFFREY
45 WOODLAND ROAD
CHESTNUT HILL, MA 02467

Title CEO, President

FERRICK, DAVID
123 GRANT STREET
LEXINGTON, MA 02420

Title VP, Treasurer

WARD, MARGARET
9 WALNUT STREET
NEWBURYPORT, MA 01950

Title Secretary

NECHELES, PETER
46 PETER TUFTS ROAD
ARLINGTON, MA 02474

Title CFO

GERRAUGHTY, WILLIAM B., Jr.
56 CRESCENT STREET
DUXBURY, MA 02332

Annual Reports
Report YearFiled Date
2021 05/21/2021
2022 04/28/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
05/21/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
06/16/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
06/20/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
07/09/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format