Lobbyist Public Search Mass. state house
Records prior to registration year 2005 are not available online.

Contact the Lobbyist Division here for assistance.
Search data is collected from registration records and disclosure reports submitted by lobbyists, lobbying entities, and their clients. Massachusetts General Law requires any party providing or retaining lobbying services to register annually, and submit disclosure reports twice a year.
Your comments are welcome:  submit feedback
Disclosure reporting details
Back to search detail summary
Client disclosure reporting period:   01/01/2025 - 06/30/2025
Authorizing Officer name Andrea Todd-Harlin
Title Lead, State Government Relations
Business name Sanofi US Services Inc.
Address 55 Corporate Drive, NJ 08807  
City, state, zip code Bridgewater, NJ 08807         
Country US
Business interest Pharmaceutical Industry
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Corry Associates, LLC $37,500.00
Tanisha Sullivan $0.00
Total salaries paid $37,500.00
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
03/12/2025  Meal Sanofi Food Service Representative Francisco Paulino;Representati
ve Danillo Sena;Representative Manny Cruz;Representative Carlos Gonzalez;Executive Director Tomas O'Brien;Staff Director Sasha Severino;Senator Liz Miranda;Senator Lydia Edwards;Representati
ve Christopher Worrell;Representati
ve Marcus Vaughn;Representativ
e Andres Vargas;Representativ
e Priscila Sousa;Representative Estela Reyes;Representative Orlando Ramos;Representative Samantha Montano;Representati
ve Russell Holmes;Representativ
e Homar Gomez;Representative Kip Diggs;Representative Leigh Davis
$545.70
    Total amount $545.70
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page