Search icon

PERINI MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERINI MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2001 (24 years ago)
Entity Number: 2651620
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 73 MT. WAYTE AVENUE, FRAMINGHAM, MA, United States, 01701
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PERINI MANAGEMENT SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ROBERT BAND Chief Executive Officer 73 MT. WAYTE AVENUE, FRAMINGHAM, MA, United States, 01701

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 73 MT. WAYTE AVENUE, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 73 MT. WAYTE AVENUE, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-11 Address 73 MT. WAYTE AVENUE, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-02 2025-06-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611000191 2025-06-11 BIENNIAL STATEMENT 2025-06-11
230602003079 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210616060407 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190603060592 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-33597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State