Search icon

THE MIDDLESEX CORPORATION

Company Details

Entity Name: THE MIDDLESEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Feb 1991 (34 years ago)
Document Number: P32795
FEI/EIN Number 04-2534615
Address: ONE SPECTACLE POND ROAD, LITTLETON, MA 01460
Mail Address: ONE SPECTACLE POND ROAD, LITTLETON, MA 01460
Place of Formation: MASSACHUSETTS

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
PEREIRA, ROBERT W. Chairman 10801 COSMONAUT BLVD., ORLANDO, FL 32824

Chief Executive Officer

Name Role Address
PEREIRA, ROBERT W. Chief Executive Officer 10801 COSMONAUT BLVD., ORLANDO, FL 32824

SR. V.P.

Name Role Address
SOCCI, DAVID P. SR. V.P. ONE SPECTACLE POND ROAD, LITTLETON, MA 01460

ASSISTANT SECRETARY

Name Role Address
SOCCI, DAVID P. ASSISTANT SECRETARY ONE SPECTACLE POND ROAD, LITTLETON, MA 01460

PRESIDENT AND CHIEF OPERATING OFFICER

Name Role Address
PERIERA, ROBERT W., II PRESIDENT AND CHIEF OPERATING OFFICER ONE SPECTACLE POND ROAD, LITTLETON, MA 01460

SR. V.P. FINANCE

Name Role Address
MARTINKUS, PETER J. SR. V.P. FINANCE ONE SPECTACLE POND ROAD, LITTLETON, MA 01460

Chief Financial Officer

Name Role Address
MARTINKUS, PETER J. Chief Financial Officer ONE SPECTACLE POND ROAD, LITTLETON, MA 01460

SECRETARY

Name Role Address
MARTINKUS, PETER J. SECRETARY ONE SPECTACLE POND ROAD, LITTLETON, MA 01460

Sr. V.P. Business Development

Name Role Address
WILLS, JAMES M. Sr. V.P. Business Development 10801 COSMONAUT BLVD., ORLANDO, FL 32824

V.P. PLANTS

Name Role Address
LANDRY, MARK A. V.P. PLANTS 10801 COSMONAUT BLVD., ORLANDO, FL 32824

Sr. V.P. President

Name Role Address
Wernig, Joshua S. Sr. V.P. President ONE SPECTACLE POND ROAD, LITTLETON, MA 01460

Chief Legal Officer

Name Role Address
Wernig, Joshua S. Chief Legal Officer ONE SPECTACLE POND ROAD, LITTLETON, MA 01460

Sr. V.P. Construction SE Region

Name Role Address
Mulrooney, Neil Thomas Sr. V.P. Construction SE Region 10801 Cosmonaut Boulevard, Orlando, FL 32824

V.P. Paving

Name Role Address
Iapaluccio, Michael J V.P. Paving 10801 COSMONAUT BLVD, ORLANDO, FL 32824

Sr. V.P. Preconstruction

Name Role Address
Grondine, Thomas M Sr. V.P. Preconstruction One Spectacle Pond Road, Littleton, MA 01460

V.P. Business Development SE Region

Name Role Address
Cox, Edward T V.P. Business Development SE Region 10801 Cosmonaut Boulevard, Olrando, FL 32824

V.P. Alternative Delivery

Name Role Address
Reardon, James E V.P. Alternative Delivery One Spectacle Pond Road, Littleton, MA 01460

V.P. Construction Operations

Name Role Address
Phinney, Joseph B V.P. Construction Operations 10801 Cosmonaut Boulevard, Orlando, FL 32824

Vice President Operations Northeast Region

Name Role Address
Whiteman, Seth K Vice President Operations Northeast Region ONE SPECTACLE POND ROAD, LITTLETON, MA 01460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090637 MIDDLESEX-AJAX A JOINT VENTURE ACTIVE 2024-07-30 2029-12-31 No data C/O THE MIDDLESEX CORPORATION, ONE SPECTACLE POND ROAD, LITTLETON, MA, 01460
G16000025006 GATEWAY CONSTRUCTORS A JOINT VENTURE EXPIRED 2016-03-08 2021-12-31 No data 1000 MAIN STREET, NEW ROCHELLE, NY, 10801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-25 COGENCY GLOBAL INC . No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-23 ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 No data
CHANGE OF MAILING ADDRESS 1998-06-23 ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 No data

Court Cases

Title Case Number Docket Date Status
LESLIE C. NICKERSON, ETC., ET AL. VS HOMER LOVERING SC2011-2207 2011-11-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D10-575

Circuit Court for the Ninth Judicial Circuit, Orange County
07-CA-17559

Parties

Name LESLIE C. NICKERSON
Role Petitioner
Status Active
Representations Richards H. Ford, Michael R. D'Lugo
Name THE MIDDLESEX CORPORATION
Role Petitioner
Status Active
Name HOMER LOVERING
Role Respondent
Status Active
Representations JONATHAN W. STIDHAM, JEFFREY SULLIVAN, MONTEREY CAMPBELL, III
Name ROBERT M. EVANS
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201402
Docket Date 2012-06-27
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2012-05-07
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of LESLIE C. NICKERSON
Docket Date 2011-12-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&5 & E-MAIL
On Behalf Of HOMER LOVERING
Docket Date 2011-11-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-11-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ O& E-MAIL
On Behalf Of LESLIE C. NICKERSON
Docket Date 2011-11-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LESLIE C. NICKERSON
Docket Date 2011-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
Reg. Agent Change 2023-07-25
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State