STONE & WEBSTER ENGINEERING CORPORATION

Name: | STONE & WEBSTER ENGINEERING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1928 (97 years ago) |
Entity Number: | 7030 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 45 MILK ST, BOSTON, MA, United States, 02109 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES P CARROLL | Chief Executive Officer | 45 MILK ST, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-26 | 2002-10-03 | Address | 245 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-08-22 | 2002-10-03 | Address | 245 SUMMER ST, BOSTON, MA, 02107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-152 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-151 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
021003002479 | 2002-10-03 | BIENNIAL STATEMENT | 2002-08-01 |
990924001147 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
980826002240 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State