Search icon

C & W FACILITY SERVICES INC.

Company Details

Entity Name: C & W FACILITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: F07000005172
FEI/EIN Number 77-0698582
Address: 117 Kendrick Street, Needham, MA, 02494, US
Mail Address: 117 Kendrick Street, Needham, MA, 02494, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Winters Sarah Secretary 117 Kendrick Street, Needham, MA, 02494
WALLER JESSIE Secretary 117 Kendrick Street, Needham, MA, 02494

Vice President

Name Role Address
Winters Sarah Vice President 117 Kendrick Street, Needham, MA, 02494
Bacigalupo Diana Vice President 117 Kendrick Street, Needham, MA, 02494

Director

Name Role Address
MENDS MIA Director 117 Kendrick Street, Needham, MA, 02494
NOE MATT Director 117 Kendrick Street, Needham, MA, 02494

Treasurer

Name Role Address
NEWHOUSE MITCH Treasurer 117 KENDRICK STREET, NEEDHAM, MA, 02494

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071038 DTZ,A UGL COMPANY EXPIRED 2013-07-16 2018-12-31 No data 14100 PALMETTO FRONTAGE ROAD,SUITE 5302, MIAMI LAKES, FL, 33016
G08036900020 UGL UNICCO EXPIRED 2008-02-05 2013-12-31 No data 275 GROVE STREET, SUITE 3-200, AUBURNDALE, MA, 02466

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 No data No data
CHANGE OF MAILING ADDRESS 2024-05-02 117 Kendrick Street, Suite 250, Needham, MA 02494 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 117 Kendrick Street, Suite 250, Needham, MA 02494 No data
AMENDMENT 2022-12-20 No data No data
NAME CHANGE AMENDMENT 2015-12-09 C & W FACILITY SERVICES INC. No data
NAME CHANGE AMENDMENT 2013-07-16 DTZ A UGL COMPANY No data
NAME CHANGE AMENDMENT 2010-12-14 UGL SERVICES UNICCO OPERATIONS CO. No data

Documents

Name Date
Amendment 2024-06-11
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-24
Amendment 2022-12-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2019-07-24
AMENDED ANNUAL REPORT 2019-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State