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
Changed: 04/04/2024
115 Mill Street
Belmont, MA 02478
Belmont, MA 02478
Changed: 04/04/2024
Mailing Address
Changed: 04/04/2024
115 Mill Street
Belmont, MA 02478
Belmont, MA 02478
Changed: 04/04/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 01/06/2022
Address Changed: 11/01/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
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.
Title Assistant Secretary
Luken, Donna M.
Title Treasurer
Lagasse, David A.
Title Chair
Vallone, Carol A.
Title Secretary
Abrams, Joshua L., Esq.
Title President
Rauch, Scott L., M.D.
115 Mill Street
Belmont, MA 02478
Belmont, MA 02478
Title Assistant Secretary
Luken, Donna M.
115 Mill Street
Belmont, MA 02478
Belmont, MA 02478
Title Treasurer
Lagasse, David A.
115 Mill Street
Belmont, MA 02478
Belmont, MA 02478
Title Chair
Vallone, Carol A.
115 Mill Street
Belmont, MA 02478
Belmont, MA 02478
Title Secretary
Abrams, Joshua L., Esq.
115 Mill Street
Belmont, MA 02478
Belmont, MA 02478
Annual Reports
Report Year | Filed Date |
2022 | 01/06/2022 |
2023 | 02/25/2023 |
2024 | 04/04/2024 |
Document Images