Search icon

DAVID L. BABSON AND COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID L. BABSON AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Sep 1993 (32 years ago)
Date of dissolution: 02 Aug 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Aug 2005 (20 years ago)
Document Number: F93000004129
FEI/EIN Number 041054788
Address: ONE MEMORIAL DRIVE, SUITE 1100, CAMBRIDGE, MA, 02142-1300, US
Mail Address: ONE MEMORIAL DRIVE, SUITE 1100, CAMBRIDGE, MA, 02142-1300, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
REESE STUART H Director 1295 STATE STREET, SPRINGFIELD, MA, 01111
GLAVIN WILLIAM F Chief Operating Officer ONE MEMORIAL DRIVE, CAMBRIDGE, MA, 02142
DUPONT DEANNE B Treasurer ONE MEMORIAL DRIVE, CAMBRIDGE, MA, 02142
DUPONT DEANNE B Manager ONE MEMORIAL DRIVE, CAMBRIDGE, MA, 02142
MCCLINTOCK KEVIN M DM ONE MEMORIAL DRIVE, CAMBRIDGE, MA, 02142
LIGUORI ROBERT Director 1295 STATE STREET, SPRINGFIELD, MA, 01111
JOYAL ROBERT H Director 1500 MAIN STREET, SPRINGFIELD, MA, 01115
JOYAL ROBERT H President 1500 MAIN STREET, SPRINGFIELD, MA, 01115

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 ONE MEMORIAL DRIVE, SUITE 1100, CAMBRIDGE, MA 02142-1300 -
CHANGE OF MAILING ADDRESS 2001-05-10 ONE MEMORIAL DRIVE, SUITE 1100, CAMBRIDGE, MA 02142-1300 -

Documents

Name Date
Withdrawal 2005-08-02
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State