Search icon

CDM SMITH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CDM SMITH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1987 (38 years ago)
Entity Number: 1156456
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 75 State Street, Suite 701, Boston, MA, United States, 02109

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY B. WALL Chief Executive Officer 75 STATE STREET, SUITE 701, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
CDM SMITH INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 75 STATE STREET, SUITE 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-24 2023-03-24 Address 75 STATE STREET, SUITE 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-11 Address 75 STATE STREET, SUITE 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311004825 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230324002086 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210304060369 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190307060267 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-15966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State