Entity Name: | CDM SMITH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Dec 2011 (13 years ago) |
Document Number: | 832235 |
FEI/EIN Number |
042473650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 State Street, Boston, MA, 02109, US |
Mail Address: | 75 State Street, Boston, MA, 02109, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Wall Timothy B | Chief Executive Officer | 75 State Street, Boston, MA, 02109 |
Bouchard Anthony | President | 75 State Street, Boston, MA, 02109 |
Desmaris Thierry | Director | 75 State Street, Boston, MA, 02109 |
Makofsky Jason | Assi | 75 State Street, Boston, MA, 02109 |
Campbell Christopher | Treasurer | 75 State Street, Boston, MA, 02109 |
Milligan Paul B | Secretary | 75 State Street, Boston, MA, 02109 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000014955 | CDM | EXPIRED | 2011-02-08 | 2016-12-31 | - | 50 HAMPSHIRE STREET, ATTN: LEGAL DEPT, CAMBRIDGE, MA, 02139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 75 State Street, #701, Boston, MA 02109 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 75 State Street, #701, Boston, MA 02109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-17 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2011-12-15 | CDM SMITH INC. | - |
MERGER | 2003-12-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000047227 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-21 |
AMENDED ANNUAL REPORT | 2018-12-17 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State