2024-05-02
|
2024-05-02
|
Address
|
500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2024-05-02
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-03-21
|
2023-03-21
|
Address
|
500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2024-05-02
|
Address
|
500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
|
2022-10-27
|
2022-10-27
|
Address
|
500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
|
2022-10-27
|
2023-03-21
|
Address
|
500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
|
2022-10-27
|
2023-03-21
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2020-11-19
|
2022-10-27
|
Address
|
500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
|
2010-06-10
|
2019-09-11
|
Address
|
600 W CUMMINGS PARK, STE 5000, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office)
|
2010-06-10
|
2020-11-19
|
Address
|
600 W CUMMINGS PARK, STE 5000, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
|
2008-05-16
|
2022-10-27
|
Name
|
FOCUS CARE, INC.
|
2008-05-16
|
2022-10-27
|
Address
|
80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2008-05-16
|
2008-05-16
|
Name
|
FOCUS CARE, INC.
|