Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BJ'S WHOLESALE CLUB, INC.

Filing Information
F97000003725 04-3360747 07/17/1997 DE ACTIVE CORPORATE MERGER 10/05/2009 NONE
Principal Address
350 Campus Drive
Marlborough, MA 01752

Changed: 04/05/2024
Mailing Address
350 Campus Drive
Marlborough, MA 01752

Changed: 04/05/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SO PINE ISLAND RD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

Luce, Graham N.
350 Campus Drive
Marlborough, MA 01752

Title Treasurer

McGrail, Joseph
350 Campus Drive
Marlborough, MA 01752

Title President & CEO

Eddy, Robert W.
350 Campus Drive
Marlborough, MA 01752

Title CFO

Felice, Laura L.
350 Campus Drive
Marlborough, MA 01752

Title Assistant Treasurer

Whelan, Lawrence
350 Campus Drive
Marlborough, MA 01752

Title Director

Eddy, Robert W.
350 Campus Drive
Marlborough, MA 01752

Title Assistant Secretary

Kepner, Jacqueline
350 Campus Drive
Marlborough, MA 01752

Title Asst. Treasurer

Thomas , Jenny
350 Campus Drive
Marlborough, MA 01752

Annual Reports
Report YearFiled Date
2023 02/25/2023
2024 04/05/2024
2024 05/01/2024

Document Images
05/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
09/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
09/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
05/07/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
12/20/2010 -- ADDRESS CHANGE View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
10/05/2009 -- Merger View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
06/11/1999 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
01/13/1998 -- Merger View image in PDF format