Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
WORKERS COMPENSATION RESEARCH INSTITUTE INCORPORATED
Filing Information
F04000005101
36-3264285
09/02/2004
IL
ACTIVE
CANCEL ADM DISS/REV
10/02/2009
NONE
Principal Address
Changed: 03/21/2024
610 LINCOLN ST, STE 100
WALTHAM, MA 02451
WALTHAM, MA 02451
Changed: 03/21/2024
Mailing Address
Changed: 03/21/2024
610 LINCOLN ST, STE 100
WALTHAM, MA 02451
WALTHAM, MA 02451
Changed: 03/21/2024
Registered Agent Name & Address
AGENTS AND CORPORATIONS, INC.
Address Changed: 09/13/2021
539 FIFTH AVENUE SOUTH
SUITE 330
NAPLES, FL 34102
SUITE 330
NAPLES, FL 34102
Address Changed: 09/13/2021
Officer/Director Detail
Name & Address
Title Director
Perroots, Steve
Title President and CEO
TANABE, RAMONA P
Title Director
Pass, Russell J
Title Director
George, Kimberly
Title Director
Vincenz, Joan
Title Director
Bennett, Steve
Title Director
Kane, Debra
Title Director
Alexander, Virna
Title VC
Adams, Michele
Title Chairman
Wells, Joseph
Title Director
Algire, Denise Zoe
Title Treasurer
Stewart, Jon
Title Director
Brady, Kevin
Title Director
Haven, Diana
Title Director
Ives, Richard
Title Director
DeBlock, Neil
Title Director
Kearney, Paul
Title Director
Feuerlicht, Ira
Title Director
Zaparanick, Melissa
Title Director
Perroots, Steve
Marriott
10400 Fernwood Rd
Bethesda, MD 20817
10400 Fernwood Rd
Bethesda, MD 20817
Title President and CEO
TANABE, RAMONA P
955 MASSACHUSETTS AVENUE
CAMBRIDGE, MA 02139
CAMBRIDGE, MA 02139
Title Director
Pass, Russell J
Gallagher Bassett
2850 Golf Road
Rolling Meadows, IL 60008
2850 Golf Road
Rolling Meadows, IL 60008
Title Director
George, Kimberly
Sedgwick
1100 Ridgeway Loop Road
Memphis, TN 38120
1100 Ridgeway Loop Road
Memphis, TN 38120
Title Director
Vincenz, Joan
United Airlines
233 S Wacker
Chicago, IL 60603
233 S Wacker
Chicago, IL 60603
Title Director
Bennett, Steve
8700 West Bryn Mawr,Suite 1200S
Chicago, IL 60631
Chicago, IL 60631
Title Director
Kane, Debra
801 Warrenville Rd
700
Lisle, IL 60532
700
Lisle, IL 60532
Title Director
Alexander, Virna
157 Berkeley St
Boston, MA 02116
Boston, MA 02116
Title VC
Adams, Michele
Walmart
702 Southwest 8th Street
Bentonville, AR 72716
702 Southwest 8th Street
Bentonville, AR 72716
Title Chairman
Wells, Joseph
100 Everest Way
Warren, NJ 07059
Warren, NJ 07059
Title Director
Algire, Denise Zoe
5918 Stoneridge Mall Rd.
Pleasanton, CA 94588
Pleasanton, CA 94588
Title Treasurer
Stewart, Jon
250 West Main Street
Suite 900
Lexington, KY 40507
Suite 900
Lexington, KY 40507
Title Director
Brady, Kevin
380 Sentry Parkway
Blue Bell, PA 19422-2328
Blue Bell, PA 19422-2328
Title Director
Haven, Diana
505 Broadway
Cardinal Hall
6th
Redwood City, CA 94063
Cardinal Hall
6th
Redwood City, CA 94063
Title Director
Ives, Richard
One Tower Sq
7MS
Hartford, CT 06183
7MS
Hartford, CT 06183
Title Director
DeBlock, Neil
1299 Zurich Way
Schaumburg, IL 60196
Schaumburg, IL 60196
Title Director
Kearney, Paul
200 N. Grand Ave
Lansing, MI 48901
Lansing, MI 48901
Title Director
Feuerlicht, Ira
28 Liberty St.
New York, NY 10005
New York, NY 10005
Title Director
Zaparanick, Melissa
1 Hartford Plaza
Hartford, CT 06155
Hartford, CT 06155
Annual Reports
Report Year | Filed Date |
2022 | 01/18/2022 |
2023 | 01/11/2023 |
2024 | 01/10/2024 |
Document Images