- Home >
- U.S. >
- Massachusetts >
- Burlington
Beech Street Corporation
Active Burlington, MA
(949)672-1000
Beech Street Corporation Overview
Beech Street Corporation filed as a Articles of Incorporation in the State of California on Wednesday, August 4, 1982 and is approximately forty-two years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Beech Street Corporation
Network Visualizer
Advertisements
Key People
Who own Beech Street Corporation
Name | |
---|---|
Mark Tabak 32 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
Secretary
|
Dale A. White 19 |
President
Director
|
Shawna E. Gasik 9 |
Treasurer
Secretary
|
David J. Redmond 26 |
Treasurer
NonSec
NonTreas
President
Director
Secretary
Vice President
Chief Financial Officer
Executive Vice Presi
Executive Vice President
|
James M. Head 14 |
Treasurer
|
Marcy E. Feller 21 |
Secretary
|
Jeffrey Doctoroff 7 |
Secretary
|
Steven Jolie 24 |
Vice President
Secretary
Asst Corp Sec
As Corporate Secreta
|
Thomas J. Bartlett 12 |
Board of Directors
President
Director
|
Keith W. Vangeison 3 |
Board of Directors
Evp Network Developm
Evp-Network Developm
|
William Hale 1 |
P
COO
|
William A. Fickling 19 |
CEO
Director
As
Cb
Vc
|
David L. Raymond |
CFO
Treasurer
Executive Vp
|
Norman Werthwein |
CFO
Srvp
|
Janice L. Redmond 5 |
Treasurer
|
Eleanor J. Thompson 17 |
Director
Secretary
|
George J. Bregante 9 |
Director
|
Tom B. Wight 6 |
Director
S
|
Shawn N. Fitzgibbon 6 |
Director
|
William F. Ford |
Director
|
Feller E. Marcy |
Secretary
|
Bruce J. Sams |
Director
|
Adel R. Bryan |
Secretary
|
Kurt A. Anderson 10 |
Vp
|
Gisele Molloy 9 |
Vice President
Vp Asst Corp Sec
As Corporate Secreta
|
Daniel J. Marion 7 |
Vice President
Vp Dir Provider Cont
Dir Provider Contrac
|
Frank Budzisz 6 |
Vice President
Infrastructure
|
Thomas H. Nolte 5 |
Vice President
Applications
|
Jody Diaz 3 |
Vice President
Human Resources
Vp Hr
|
Susan A. Hunt 2 |
Vp
|
Nancy Wohlhart 1 |
Vice President
Network Operations
|
Suzanne Taylor |
Vice President
National Contracting
|
Martin Torrez |
Vp
|
Sheila M. Rankin |
Vp
|
Jimmy McClouid |
Vp
|
Bryan R. Adel 11 |
Corporate Secretary
General Counsel
Senior Vice Presiden
Sr Vp Genl Counsel A
|
Steven A. Flack 9 |
Sr Vp Corporate Dev
|
Meridith M. Herdes 8 |
Chief Information of
Executive Vice Presi
|
Patricia Rizzi 8 |
Vp Finance
Vp-Finance
|
Barbara Dowl 6 |
Vp Network Developme
Regional Vp-Eastern
|
Robert Gerger 3 |
Ctlr
|
Peter Koch 2 |
Reg Vp West
Regional Vp
Western
|
Michael Genzel 2 |
Reg Vp Se
Regional Vp
Southeas
|
Vicki F. Merrill 1 |
Srvp
|
Marci Conlin Rodriguez |
Reg Vp Midwest
|
Devin Zakrzewski |
Reg Vp Sw
Regional Vp
Southwes
|
John Belew |
Regional Vp
|
Michael J. Lombardi |
Srvp
|
Carol Lockwood |
AVP
|
Doreen J. Corwin |
AVP
|
Kathleen A. Praxmarer 7 |
Vp-Pns National Oper
|
Santosh Dave 1 |
Srvp of It
|
Michael Clericuzio 1 |
Vp of the Customer S
|
Cindy McKinney |
AVP-It
|
Showing 8 records out of 54
Other Companies for Beech Street Corporation
Beech Street Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
National Ppo Alliance, LLC |
Inactive
|
2004 |
1
|
Managing Member
|
Known Addresses for Beech Street Corporation
Corporate Filings for Beech Street Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P25868 |
Date Filed: | Tuesday, August 29, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7440506 |
Date Filed: | Tuesday, October 20, 1987 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 8756806 |
Date Filed: | Monday, May 20, 1991 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01154608 |
Date Filed: | Wednesday, August 4, 1982 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C33096-1999 |
Date Filed: | Monday, December 27, 1999 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1054489 |
Date Filed: | Friday, January 31, 1986 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Inactive |
State: | New York |
Foreign State: | Georgia |
County: | New York |
State ID: | 2058190 |
Date Filed: | Monday, August 19, 1996 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/31/1986 | Name History/Actual | California Preferred Professionals, Inc. | |
1/31/1986 | Name History/Actual | California Preferred Professionals, Inc. | |
1/31/1986 | Name History/Fictitious | Capp Care of New York | |
1/31/1986 | Name History/Fictitious | Capp Care of New York | |
11/13/1986 | Name History/Actual | Capp Care, Inc. | |
11/13/1986 | Name History/Actual | Capp Care, Inc. | |
10/20/1987 | Application For Certificate Of Authority | ||
5/20/1991 | Application For Certificate Of Authority | ||
7/27/1992 | Certificate of Assumed Business Name | ||
3/17/1994 | Application For Amended Certificate Of Authority | ||
8/19/1996 | Name History/Actual | Beech Street Corporation | |
2/12/1999 | Certificate Of Termination | ||
8/9/1999 | Application For Amended Certificate Of Authority | ||
11/4/1999 | Name History/Actual | Beech Street Corporation | |
11/4/1999 | Name History/Actual | Beech Street Corporation | |
12/27/1999 | Foreign Qualification | ||
4/7/2000 | Annual List | ||
9/12/2000 | Amendment | CAPITAL STOCK WAS 30,435,048 NO PAR SHARES. DMF CERTIFICATE OF CORRECTION FILED CORRECTING THE AUTHORIZED CAPITAL STOCK WITHIN THE QUALIFICATION DOCUMENT. STOCK CORRECTED TO BE 1,000 NO PAR. (COPY OF LETTER FROM BEECH STREET CORPORATION ON FILE REFERENCING THIS). (FILING FEE: $75) DMF | |
11/30/2000 | Annual List | ||
12/14/2001 | Annual List | ||
11/20/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/27/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/26/2004 | Change of Office by Registered Agent | ||
12/16/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/24/2005 | Registered Agent Change | ||
10/25/2005 | Change of Registered Agent/Office | ||
12/16/2005 | Annual List | 05-06 | |
12/31/2005 | Public Information Report (PIR) | ||
12/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/20/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/22/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/11/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
9/24/2010 | Change of Registered Agent/Office | ||
9/24/2010 | Registered Agent Change | ||
10/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/25/2011 | Annual List | ||
8/14/2012 | Change of Registered Agent/Office | ||
8/15/2012 | Registered Agent Change | ||
11/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/6/2013 | Annual List | ||
11/6/2014 | Annual List | ||
11/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
11/4/2016 | Annual List | ||
11/27/2017 | Annual List | ||
10/11/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Beech Street Corporation.
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 Beech Street Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
77 S Bedford St Burlington, MA 01803
115 5th Ave New York, NY 10003
495 Old Connecticut Path Framingham, MA 01701
173 Technology Dr Irvine, CA 92618
535 E Diehl Rd Naperville, IL 60563
25500 Commercentre Dr Lake Forest, CA 92630
These addresses are known to be associated with Beech Street Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records