Search icon

STONE & WEBSTER MANAGEMENT CONSULTANTS, INC.

Company Details

Entity Name: STONE & WEBSTER MANAGEMENT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1955 (70 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: 810311
FEI/EIN Number 13-5553135
Address: 245 SUMMER STREET, BOSTON, MA 02210
Mail Address: 245 SUMMER ST, TAX DEPT, BOSTON, MA 02210
Place of Formation: NEW MEXICO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Assistant Secretary

Name Role Address
QUATTROCCHI, STEPHEN A. Assistant Secretary 245 SUMMER ST BOX 2325, BOSTON, MA

President

Name Role Address
MCWHINNEY, ROBERT TJR President 245 SUMMER STREET, BOSTON, MA

Vice President

Name Role Address
DELGADO, REYNOLDS M Vice President 1430 ENCLAVE PKWY, HOUSTON, TX 77077
FERRER, ALBERTO M Vice President 245 SUMMER STREET, BOSTON, MA

Secretary

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-05 245 SUMMER STREET, BOSTON, MA 02210 No data
CHANGE OF MAILING ADDRESS 1998-05-14 245 SUMMER STREET, BOSTON, MA 02210 No data
REGISTERED AGENT NAME CHANGED 1992-06-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2000-07-05
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State