Search icon

STONE & WEBSTER ENGINEERING CORPORATION

Company Details

Entity Name: STONE & WEBSTER ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1941 (83 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 805399
FEI/EIN Number 04-1875140
Mail Address: 245 SUMMER ST, TAX DEPT, BOSTON, MA 02210
Address: 245 SUMMER ST, TAX DEPT., BOSTON, MA 02210
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
JONES, JAMES P Secretary 245 SUMMER ST, BOSTON, MA 02210

President

Name Role Address
DOTON, GERALD R President 245 SUMMER STREET, BOSTON, MA

Director

Name Role Address
DOTON, GERALD R Director 245 SUMMER STREET, BOSTON, MA
SMITH, H. KERNER Director 245 SUMMER STREET, BOSTON, MA
EVANS, PETER M Director 245 SUMMER ST, BOSTON, MA 02210

Chairman

Name Role Address
SMITH, H. KERNER Chairman 245 SUMMER STREET, BOSTON, MA

Executive Vice President

Name Role Address
LANGFORD, THOMAS L. Executive Vice President 245 SUMMER ST, BOSTON, MA 02210

Vice President

Name Role Address
ANDERSON, IAN K Vice President 245 SUMMER STREET, BOSTON, MA 02210

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 245 SUMMER ST, TAX DEPT., BOSTON, MA 02210 No data
CHANGE OF MAILING ADDRESS 1998-05-04 245 SUMMER ST, TAX DEPT., BOSTON, MA 02210 No data
REGISTERED AGENT NAME CHANGED 1992-06-23 C T CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2000-07-05
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 07 Feb 2025

Sources: Florida Department of State