Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ABM HEALTH, INC.
Filing Information
F11000005208
04-2746437
12/23/2011
MA
INACTIVE
WITHDRAWAL
02/16/2018
NONE
Principal Address
Changed: 04/02/2016
325 Hopping Brook Road
Holliston, MA 01746
Holliston, MA 01746
Changed: 04/02/2016
Mailing Address
Changed: 02/16/2018
14141 SOUTHWEST FREEWAY, SUITE 477
SUGAR LAND, TX 77478
SUGAR LAND, TX 77478
Changed: 02/16/2018
Registered Agent Name & Address
NONE
Registered Agent Revoked: 02/16/2018
Registered Agent Revoked: 02/16/2018
Officer/Director Detail
Name & Address
Title President
Bowen, Daniel W.
Title Treasurer
Gallo, Thomas J.
Title Secretary
McConnell, Sarah H.
Title Director
Salmirs, Scott
Title Director
Scaglione, Diego Anthony
Title General Counsel
McConnell, Sarah H.
Title Director
Lusk, James S.
Title Director
Price, Tracy
Title Director
Salmirs, Scott
Title Director
Slipsager, Henrik C.
Title President
Bowen, Daniel W.
325 Hopping Brook Road
Holliston, MA 01746
Holliston, MA 01746
Title Treasurer
Gallo, Thomas J.
325 Hopping Brook Road
Holliston, MA 01746
Holliston, MA 01746
Title Secretary
McConnell, Sarah H.
551 Fifth Ave, Ste 300
New York, NY 10176
New York, NY 10176
Title Director
Salmirs, Scott
325 Hopping Brook Road
Holliston, MA 01746
Holliston, MA 01746
Title Director
Scaglione, Diego Anthony
325 Hopping Brook Road
Holliston, MA 01746
Holliston, MA 01746
Title General Counsel
McConnell, Sarah H.
551 Fifth Ave, Ste 300
New York, NY 10176
New York, NY 10176
Title Director
Lusk, James S.
551 Fifth Ave, Ste 300
New York, NY 10176
New York, NY 10176
Title Director
Price, Tracy
152 Technology Dr
Irvine, CA 92618
Irvine, CA 92618
Title Director
Salmirs, Scott
325 Hopping Brook Road
Holliston, MA 01746
Holliston, MA 01746
Title Director
Slipsager, Henrik C.
325 Hopping Brook Road
Holliston, MA 01746
Holliston, MA 01746
Annual Reports
Report Year | Filed Date |
2015 | 04/16/2015 |
2016 | 04/02/2016 |
2017 | 04/13/2017 |
Document Images