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

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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State