Search icon

WESTON & SAMPSON CMR, INC.

Company Details

Name: WESTON & SAMPSON CMR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454600
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 55 Walkers Brook Drive, Suite 100, Reading, MA, United States, 01867

DOS Process Agent

Name Role Address
WESTON & SAMPSON CMR, INC. DOS Process Agent 28 LIBERTY ST., 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
FRANCIS M. RICCIARDI Chief Executive Officer 20 FERNWAY, LYNNFIELD, MA, United States, 01940

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 20 FERNWAY, LYNNFIELD, MA, 01940, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 9 EAGLE WAY, ONSET, MA, 02558, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-12-02 Address 9 EAGLE WAY, ONSET, MA, 02558, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-05 2020-12-14 Address 5 RHODE ISLAND RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2012-12-31 2016-12-05 Address 331 COMMON STREET, WALPOLE, MA, 02081, USA (Type of address: Chief Executive Officer)
2009-01-13 2012-12-31 Address 5 RHOOK ISLAND RD, WILLINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2006-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202006213 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001557 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201214060912 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060145 2020-12-14 BIENNIAL STATEMENT 2020-12-01
SR-45573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190104060588 2019-01-04 BIENNIAL STATEMENT 2018-12-01
161205007544 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202007537 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121231006167 2012-12-31 BIENNIAL STATEMENT 2012-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State