Search icon

METCALF & EDDY, INC.

Company Details

Name: METCALF & EDDY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Apr 1972 (53 years ago)
Date of Dissolution: 09 Nov 2010 (14 years ago)
Date of Status Change: 09 Nov 2010 (14 years ago)
Identification Number: 000024077
Place of Formation: DELAWARE
Principal Address: 701 EDGEWATER DRIVE, WAKEFIELD, RI, 01880, USA
Purpose: ENGINEERING, DESIGN AND PROGRAM MANAGEMENT

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
DENNIS J. MORRISON TREASURER 298 MAIN STREET, #22 WAKEFIELD, MA 01880 USA

SECRETARY

Name Role Address
MICHAEL R. KOLLOWAY SECRETARY 7822 JOLIET DRIVE, SOUTH TINLEY PARK, IL 60477 USA

PRESIDENT

Name Role Address
STEVEN D GUTTENPLAN PRESIDENT 10 PRINCE STREET BEVERLY, MA 01915- USA

VICE PRESIDENT

Name Role Address
FREDERICK W. WERNER VICE PRESIDENT 605 THIRD AVENUE NEW YORK CITY, NY 10158 USA

DIRECTOR

Name Role Address
MICHAEL R. KOLLOWAY DIRECTOR 7822 JOLIET DRIVE, SOUTH TINLEY PARK, IL 60444 USA
DENNIS J. MORRISON DIRECTOR 298 MAIN STREET, #22 WAKEFIELD, MA 01880 USA
STEVEN D. GUTTENPLAN DIRECTOR 10 PRINCE STREET BEVERLY, MA 01915 USA
FREDERICK W. WERNER DIRECTOR 605 THIRD AVENUE NEW YORK CITY, NY 10158 USA

Filings

Number Name File Date
201071992980 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063051660 Revocation Notice For Failure to File An Annual Report 2010-06-16
200942792410 Annual Report 2009-02-24
200838517480 Statement of Change of Registered/Resident Agent Office 2008-12-04
200809143290 Annual Report 2008-02-21

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State