Search icon

AMERICAN LIFECARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN LIFECARE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 06 Apr 1992 (33 years ago)
Business ID: 587406
State of Incorporation: LOUISIANA
Principal Office Address: 1100 Winter StreetWaltham, MA 02451-1427

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Assistant Treasurer

Name Role Address
Kevin O'Reilly Assistant Treasurer 1100 Winter Street, Waltham, MA 02451-1427

Treasurer

Name Role Address
Barbara Dailey Treasurer 1100 Winter Street, Waltham, MA 02451-1427
Richard Gerstein Treasurer 115 Fifth Avenue, New York, NY 10003

Director

Name Role Address
Joseph R. Driscoll Director 1100 Winter Street, Waltham, MA 02451-1427
Jason M Dunn Director 1100 Winter Street, Waltham, MA 02451-1427
Mark Tabak Director 115 Fifth Avenue, New York, NY 10003
Barbara Dailey Director 1100 Winter Street, Waltham, MA 02451-1427

President

Name Role Address
Joseph R. Driscoll President 1100 Winter Street, Waltham, MA 02451-1427
Mark Tabak President 115 Fifth Avenue, New York, NY 10003

Secretary

Name Role Address
Jason M Dunn Secretary 1100 Winter Street, Waltham, MA 02451-1427
Marcy E. Feller Secretary 115 Fifth Avenue, New York, NY 10003

Assistant Secretary

Name Role Address
LeeAnn Christ Assistant Secretary 1100 Winter Street, Waltham, MA 02451-1427

Vice President

Name Role Address
Dale White Vice President 115 Fifth Avenue, New York, NY 10003

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Reinstatement Filed 2009-08-28 Reinstatement
Notice to Dissolve/Revoke Filed 2008-04-04 Notice to Dissolve/Revoke
Withdrawal Filed 2007-10-08 Withdrawal
Annual Report Filed 2007-05-21 Annual Report
Annual Report Filed 2006-06-08 Annual Report
Amendment Form Filed 2006-04-06 Amendment
Annual Report Filed 2005-05-06 Annual Report
Annual Report Filed 2004-04-01 Annual Report

Court Cases

Court Case Summary

Filing Date:
2007-02-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RIVER REGION MEDICAL CORPORATI
Party Role:
Plaintiff
Party Name:
AMERICAN LIFECARE, INC.
Party Role:
Defendant
Party Name:
MACK
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State