Search icon

WESTON & SAMPSON SERVICES

Company Details

Name: WESTON & SAMPSON SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358498
ZIP code: 01867
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: WESTON & SAMPSON SERVICES, INC.
Fictitious Name: WESTON & SAMPSON SERVICES
Address: 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, United States, 01867
Principal Address: 55 Walkers Brook Drive, Suite 100, Reading, MA, United States, 01867

DOS Process Agent

Name Role Address
WESTON & SAMPSON SERVICES, INC. DOS Process Agent 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, United States, 01867

Agent

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

Chief Executive Officer

Name Role Address
FRANCIS M. RICCIARDI Chief Executive Officer 20 FERNWAY, LYNNFIELD, MA, United States, 01940

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 55 WALKER BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 20 FERNWAY, LYNNFIELD, MA, 01940, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 20 FERNWAY, LYNNFIELD, MA, 01940, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 55 WALKER BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-04 Address 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Service of Process)
2023-03-06 2025-03-04 Address 55 WALKER BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-06 2025-03-04 Address 20 FERNWAY, LYNNFIELD, MA, 01940, USA (Type of address: Chief Executive Officer)
2021-03-26 2023-03-06 Address 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Service of Process)
2019-03-29 2021-03-26 Address 55 WALKER BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004748 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230306003687 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210326060086 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190329060204 2019-03-29 BIENNIAL STATEMENT 2019-03-01
SR-28842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170330006175 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150330006224 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130328006199 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110510002065 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090318002631 2009-03-18 BIENNIAL STATEMENT 2009-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State