Critical Care Systems, Inc. Overview
Critical Care Systems, Inc. filed as a Foreign Corporation in the State of Nevada on Friday, June 28, 2002 and is approximately twenty-two years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Critical Care Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Critical Care Systems, Inc.
Name | |
---|---|
Paul Mastrapa 28 |
Chief Executive Officer
President
Director
|
Michael Shapiro 28 |
NonDir
NonPres
NonTreas
Treasurer
Chief Financial Officer
Officer
|
Cliff Berman 6 |
NonSec
Secretary
|
David J. Mayer |
Chairman
Director
|
Jeffrey L. Hall 49 |
President
Treasurer
Director
|
Steven R. Fitzpatrick 14 |
President
Director
|
John Rademacher 9 |
President
|
Paul F. McConnell 7 |
President
|
Frank Sheehy 3 |
President
|
Christopher York 2 |
CEO
Director
|
Thomas Komula 1 |
CFO
Treasurer
Secretary
Vice President
|
Kelley Elliott 43 |
Treasurer
|
Peter Gaylord 23 |
Treasurer
|
Jason M. Dubinsky 9 |
Treasurer
|
Jonathan Sokeye 4 |
Treasurer
|
Martin P. Akins 67 |
Secretary
|
Lori B. Marino 22 |
Secretary
|
Lori Zsitek 17 |
Director
Secretary
Vice President
|
Pete Stark 6 |
Director
Chief Financial Officer
|
Jon B. Peters 5 |
Director
COO
|
Bryan C. Cressey 2 |
Director
|
Richard E. Griffin |
Director
|
Jeffrey A. Coole 9 |
Vice President
|
Mitchell N. Friedman |
Vice President
Assistant Sec.
Vp of Finance
|
Brendan K. Beggin |
Vice President
Assistant Treas.
Chief Compliance Off
Vp of Treasury
|
Thomas J. McAndrews |
Vice President
Controller
Assistant Treas.
|
Clifford Berman 16 |
Officer
|
Thomas Martin 1 |
Group Pres
|
Andrew C. Walk 1 |
Area Vice President
|
Robert A. Smaglia |
Vp of Operations
|
Shellie J. Ransburg |
Vp of Reimbursement
|
Richard E. Weakland |
Area Vice President
|
Ray G. McCaslin |
Area Vice President
|
Showing 8 records out of 33
Known Addresses for Critical Care Systems, Inc.
900 S Loop W
Houston, TX 77054
808 Park North Blvd
Clarkston, GA 30021
6380 Flank Dr
Harrisburg, PA 17112
820 S University Blvd
Mobile, AL 36609
61 Spit Brook Rd
Nashua, NH 03060
10 Donald B Dean Dr
South Portland, ME 04106
150 N Field Dr
Lake Forest, IL 60045
1640 Century Center Pkwy
Memphis, TN 38134
257 Turnpike Rd
Southborough, MA 01772
5401 Longley Ln
Reno, NV 89511
Corporate Filings for Critical Care Systems, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 9062706 |
Date Filed: | Tuesday, February 25, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800047123 |
Date Filed: | Wednesday, January 16, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01811638 |
Date Filed: | Thursday, December 5, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C16444-2002 |
Date Filed: | Friday, June 28, 2002 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 4812137 |
Date Filed: | Friday, August 28, 2015 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/25/1992 | Application For Certificate Of Authority | ||
5/18/1992 | Certificate of Assumed Business Name | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
2/11/2000 | Tax Forfeiture | ||
3/19/2002 | Certificate of Assumed Business Name | ||
3/19/2002 | Change of Registered Agent/Office | ||
3/19/2002 | Reinstatement | ||
6/28/2002 | Foreign Qualification | ||
6/28/2002 | Initial List | ||
7/1/2002 | Amendment | ACTUAL SHARES- 341,321 @ .01 = $3,413.21 CEW | |
12/3/2002 | Abandonment of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
5/19/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/17/2005 | Change of Registered Agent/Office | ||
5/18/2005 | Registered Agent Change | ||
10/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/6/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/21/2008 | Change of Registered Agent/Office | ||
4/23/2008 | Registered Agent Change | ||
5/19/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
5/18/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/28/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
6/17/2011 | Annual List | ||
5/21/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/29/2013 | Change of Registered Agent/Office | ||
1/31/2013 | Registered Agent Change | ||
6/27/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
6/26/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/30/2015 | Annual List | ||
8/28/2015 | Name History/Actual | Critical Care Systems, Inc. | |
12/31/2015 | Public Information Report (PIR) | ||
6/28/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
6/21/2017 | Annual List | ||
6/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Critical Care Systems, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Critical Care Systems, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
900 S Loop W Houston, TX 77054
808 Park North Blvd Clarkston, GA 30021
6380 Flank Dr Harrisburg, PA 17112
820 S University Blvd Mobile, AL 36609
61 Spit Brook Rd Nashua, NH 03060
10 Donald B Dean Dr South Portland, ME 04106
150 N Field Dr Lake Forest, IL 60045
1640 Century Center Pkwy Memphis, TN 38134
257 Turnpike Rd Southborough, MA 01772
5401 Longley Ln Reno, NV 89511
These addresses are known to be associated with Critical Care Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records