Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE MCLEAN HOSPITAL CORPORATION

Filing Information
F10000003123 04-2697981 07/12/2010 MA ACTIVE REINSTATEMENT 01/06/2022
Principal Address
115 Mill Street
Belmont, MA 02478

Changed: 04/04/2024
Mailing Address
115 Mill Street
Belmont, MA 02478

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

Name Changed: 01/06/2022

Address Changed: 11/01/2018
Officer/Director Detail Name & Address

Title President

Rauch, Scott L., M.D.
115 Mill Street
Belmont, MA 02478

Title Assistant Secretary

Luken, Donna M.
115 Mill Street
Belmont, MA 02478

Title Treasurer

Lagasse, David A.
115 Mill Street
Belmont, MA 02478

Title Chair

Vallone, Carol A.
115 Mill Street
Belmont, MA 02478

Title Secretary

Abrams, Joshua L., Esq.
115 Mill Street
Belmont, MA 02478

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 02/25/2023
2024 04/04/2024