Name: | The Louis Berger Group (Domestic), Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 05 Jan 1989 (36 years ago) |
Date of Dissolution: | 19 Aug 2019 (6 years ago) |
Date of Status Change: | 19 Aug 2019 (6 years ago) |
Identification Number: | 000053290 |
Place of Formation: | NEW JERSEY |
Principal Address: | 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960-6666, USA |
Mailing Address: | PO BOX 1946, MORRISTOWN, NJ, 07962-1946, USA |
Purpose: | ENGINEERING CONSULTING, INCLUDING WATER ENGINEERING, POLLUTION ABATEMENT, ENVIROMENTAL SCIENCES AND CULTURAL RESOURCES |
Historical names: |
LOUIS BERGER & ASSOCIATES, INC. |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES G BACH | DIRECTOR | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
MATTHEW W BRAY | DIRECTOR | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
MEG K LASSARAT | DIRECTOR | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
THOMAS G LEWIS | DIRECTOR | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
Name | Role | Address |
---|---|---|
JEFF D'AGOSTA | SECRETARY | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
Name | Role | Address |
---|---|---|
MARK V SADOWSKI | ASSISTANT SECRETARY | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
Name | Role | Address |
---|---|---|
MATTHEW W BRAY | TREASURER | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
Name | Role | Address |
---|---|---|
MEG K LASSARAT | VICE PRESIDENT | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
Name | Role | Address |
---|---|---|
THOMAS G LEWIS | PRESIDENT | 412 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-08-31 | LOUIS BERGER & ASSOCIATES, INC. | The Louis Berger Group (Domestic), Inc. |
Number | Name | File Date |
---|---|---|
201913610340 | Application for Certificate of Withdrawal | 2019-08-19 |
201987788350 | Annual Report | 2019-02-28 |
201858238070 | Annual Report | 2018-02-14 |
201734699340 | Annual Report | 2017-02-24 |
201693057270 | Annual Report | 2016-02-24 |
201555128160 | Annual Report | 2015-02-16 |
201436539430 | Annual Report | 2014-02-28 |
201312312610 | Annual Report | 2013-02-21 |
201289914330 | Annual Report | 2012-02-22 |
201175420000 | Annual Report | 2011-02-22 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State