Search icon

STONE & WEBSTER ENGINEERING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES P CARROLL Chief Executive Officer 45 MILK ST, BOSTON, MA, United States, 02109

Agent

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-12-02
Type:
Planned
Address:
42 GARVIS STREET, BINGHAMTON, NY, 13905
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State