Search icon

CDM Constructors Inc.

Company Details

Name: CDM Constructors Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Mar 1995 (30 years ago)
Identification Number: 000083820
Place of Formation: MASSACHUSETTS
Principal Address: 75 STATE STREET STE 701 SUITE 701, BOSTON, MA, 02109, USA
Purpose: TO FURNISH CONSTRUCTION SERVICES IN THE PARTICULAR AREAS OF WATER RESOURCES, WATER SUPPLY AND TREATMENT, SEWERAGE AND SEWAGE TREATMENT, INDUSTRIAL WASTE TREATMENT, DRAINAGE AND FLOOD CONTROL, ETC.
Historical names: CDM Engineers & Constructors Inc.

Industry & Business Activity

NAICS

237990 Other Heavy and Civil Engineering Construction

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
FRANCESCO MARIA TERRASI PRESIDENT 555 17TH STREET, SUITE 500, SUITE 500 DENVER, CO 80202 USA

TREASURER

Name Role Address
CHRISTOPHER W. CAMPBELL TREASURER 75 STATE STREET, SUITE 701 BOSTON, MA 02109 USA

SECRETARY

Name Role Address
MARIO J MARCACCIO SECRETARY 75 STATE STREET, STE. BOSTON, MA 02109 USA

ASSISTANT SECRETARY

Name Role Address
LUKE ALBERT ASSISTANT SECRETARY 555 17TH STREET STE 500 DENVER, CO 80202 USA
ERIN J MARGOLIUS ASSISTANT SECRETARY 75 STATE STREET, STE. 701 BOSTON, MA 02109 USA

VICE PRESIDENT

Name Role Address
MICHAEL P PICARD VICE PRESIDENT 111 FOUNDERS PLAZA, STE 1600 E.HARTFORD, CT 06108 USA
MICHAEL D DZUBNAR VICE PRESIDENT 9220 CLEVELAND AVE STE 100 RANCHO CUCAMONGA, CA 91730 USA

DIRECTOR

Name Role Address
FRANCESCO MARIA TERRASI DIRECTOR 555 17TH STREET, STE. 500 DENVER, CO 80202 USA
THIERRY DESMARIS DIRECTOR 75 STATE STREET, STE. 701 BOSTON, MA 02109 USA
TIMOTHY B WALL DIRECTOR 75 STATE STREET, SUITE 701 BOSTON, MA 02109 USA
ANTHONY BOUCHARD DIRECTOR 75 STATE STREET, SUITE 701 BOSTON, MA 02109 USA

Events

Type Date Old Value New Value
Name Change 2003-08-18 CDM Engineers & Constructors Inc. CDM Constructors Inc.

Filings

Number Name File Date
202444440110 Annual Report 2024-01-22
202326433630 Annual Report 2023-01-23
202207884780 Annual Report 2022-01-12
202082992000 Annual Report 2020-12-30
201919448550 Annual Report 2019-09-13
201880720240 Annual Report 2018-11-02
201751213020 Annual Report 2017-10-09
201610965040 Annual Report 2016-10-25
201585926280 Annual Report 2015-10-27
201448640050 Annual Report 2014-10-21

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State