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
Changed: 03/17/2020
400 RIVER'S EDGE DRIVE
MEDFORD, MA 02155
MEDFORD, MA 02155
Changed: 03/17/2020
Mailing Address
Changed: 03/17/2020
400 RIVER'S EDGE DRIVE
MEDFORD, MA 02155
MEDFORD, MA 02155
Changed: 03/17/2020
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/03/1992
Address Changed: 03/03/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/03/1992
Address Changed: 03/03/1992
Officer/Director Detail
Name & Address
Title Asst. Treasurer
KASPRZAK, GREGORY
Title VP
WOLK, JEFFREY
Title CEO, President, Director
FERRICK, DAVID
Title VP, Treasurer
LUPACCHINO, MARA
Title Secretary, CHIEF LEGAL OFFICER, Director
NECHELES, PETER
Title CFO, Director
GERRAUGHTY, WILLIAM B., Jr.
Title VP
WOLK, HOWARD
Title Asst. Treasurer
KASPRZAK, GREGORY
56 PRINCE STREET
APT 11
BOSTON, MA 02113
APT 11
BOSTON, MA 02113
Title VP
WOLK, JEFFREY
45 WOODLAND ROAD
CHESTNUT HILL, MA 02467
CHESTNUT HILL, MA 02467
Title CEO, President, Director
FERRICK, DAVID
22 BURROUGHS ROAD
LEXINGTON, MA 02420
LEXINGTON, MA 02420
Title VP, Treasurer
LUPACCHINO, MARA
38 CYPRESS ROAD
PEMBROKE, MA 02359
PEMBROKE, MA 02359
Title Secretary, CHIEF LEGAL OFFICER, Director
NECHELES, PETER
46 PETER TUFTS ROAD
ARLINGTON, MA 02474
ARLINGTON, MA 02474
Title CFO, Director
GERRAUGHTY, WILLIAM B., Jr.
56 CRESCENT STREET
DUXBURY, MA 02332
DUXBURY, MA 02332
Title VP
WOLK, HOWARD
22 PELHAM ROAD
WESTON, MA 02493
WESTON, MA 02493
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 05/01/2023 |
2024 | 04/30/2024 |
Document Images