Search icon

RCG MISSISSIPPI, INC.

Company Details

Name: RCG MISSISSIPPI, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 12 Feb 1996 (29 years ago)
Business ID: 627053
State of Incorporation: DELAWARE
Principal Office Address: 920 Winter St.Waltham, MA 02451

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Craig Cordola Director 920 Winter St., Waltham, MA 02451

President

Name Role Address
Craig Cordola President 920 Winter St., Waltham, MA 02451

Assistant Treasurer

Name Role Address
Bryan Mello Assistant Treasurer 920 Winter St., Waltham, MA 02451
Christine Smith Assistant Treasurer 920 Winter St., Waltham, MA 02451
Christoph Immick Assistant Treasurer 920 Winter St., Waltham, MA 02451
Dorothy Rizzo Assistant Treasurer 920 Winter St., Waltham, MA 02451
Joseph Randor Assistant Treasurer 920 Winter St., Waltham, MA 02451
Mollie Miller Assistant Treasurer 920 Winter St., Waltham, MA 02451

Vice President

Name Role Address
Christine Smith Vice President 920 Winter St., Waltham, MA 02451
Christoph Immick Vice President 920 Winter St., Waltham, MA 02451
Erik Lyesiuk Vice President 920 Winter St., Waltham, MA 02451
Joseph Randor Vice President 920 Winter St., Waltham, MA 02451

Assistant Secretary

Name Role Address
Domenic Gaeta Assistant Secretary 920 Winter St., Waltham, MA 02451
Julie Hawkins Assistant Secretary 920 Winter St., Waltham, MA 02451

Secretary

Name Role Address
Patricia Rich Secretary 920 Winter St., Waltham, MA 02451

Treasurer

Name Role Address
Thomas Brouillard Treasurer 920 Winter St., Waltham, MA 02451

Chief Financial Officer

Name Role Address
Thomas Brouillard Chief Financial Officer 920 Winter St., Waltham, MA 02451

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-14 Annual Report For RCG MISSISSIPPI, INC.
Annual Report Filed 2024-01-29 Annual Report For RCG MISSISSIPPI, INC.
Annual Report Filed 2023-02-06 Annual Report For RCG MISSISSIPPI, INC.
Annual Report Filed 2022-03-04 Annual Report For RCG MISSISSIPPI, INC.
Annual Report Filed 2021-04-02 Annual Report For RCG MISSISSIPPI, INC.
Annual Report Filed 2020-04-01 Annual Report For RCG MISSISSIPPI, INC.
Annual Report Filed 2019-04-02 Annual Report For RCG MISSISSIPPI, INC.
Annual Report Filed 2018-03-28 Annual Report For RCG MISSISSIPPI, INC.
Annual Report Filed 2017-03-29 Annual Report For RCG MISSISSIPPI, INC.
Annual Report Filed 2016-04-14 Annual Report For RCG MISSISSIPPI, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600285 Medical Malpractice 1996-09-11 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-09-11
Termination Date 1997-10-09
Section 1441

Parties

Name TYUS,
Role Plaintiff
Name RCG MISSISSIPPI, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State