Search icon

Weston & Sampson Services, Inc.

Company Details

Name: Weston & Sampson Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Nov 1998 (26 years ago)
Identification Number: 000103548
Place of Formation: MASSACHUSETTS
Principal Address: 55 WALKERS BROOK DRIVE SUITE 100, READING, MA, 01867, USA
Purpose: ENGINEERING SERVICES
Historical names: WSS, Inc.

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

PRESIDENT

Name Role Address
PETER KOLOKITHAS PRESIDENT 9 PRESCOTT RD. LYNN, MA 01902 USA

TREASURER

Name Role Address
JOHN A BOCCHINO TREASURER 20 WINTERBERRY LANE TEWKSBURY, MA 01876 USA

CFO

Name Role Address
CHRISTOPHER KENNEDY CFO 45 HIGH STREET WILMINGTON, MA 01887 USA

DIRECTOR

Name Role Address
JEFFREY J. ALBERTI DIRECTOR 12 LAWRENCE DR. FRANKLIN, MA 02038 USA
DAVID M ELMER DIRECTOR 215 NAHANT RD. NAHANT, MA 01908 USA
RICHARD E. MASTROCOLA DIRECTOR 401 EDGEWATER PLACE, SUITE 300 WAKEFIELD, MA 01880 USA
ROBERT A. HORNER DIRECTOR 508 FT JOHNSON ROAD CHARLESTON, SC 29412 USA
TODD KENNER DIRECTOR 2971 MOON MEADOWS RAPID CITY, SD 57702 USA
HILLARY LACIRIGNOLA DIRECTOR 47 WEBSTER AVE. BEVERLY, MA 01915 USA
CHERILYN F. RUANE DIRECTOR 26 SUMMER ST. SOMERVILLE, MA 02143 USA
CHRISTOPHER M. PERKINS DIRECTOR 28 LEACH RD. KITTERY, ME 03904 USA
GEORGE NASLAS DIRECTOR 117 EAST EMERSON ST. MELROSE, MA 02176 USA
MEGAN MOODY DIRECTOR 2720 BEADBOARD DR. CHARLESTON, SC 29414 USA

Agent

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

SECRETARY

Name Role Address
CHRISTOPHER M. PERKINS SECRETARY 55 WALKERS BROOK DRIVE, SUITE 100 READING, MA 01867 USA
ROBERT A GOOBER SECRETARY 290 MISHAWUM ROAD, UNIT 5049 WOBURN, MA 01801 USA
DONALD G. GALLUCCI SECRETARY 14 SARGENT ST. BEVERLY, MA 01915 USA

CEO

Name Role Address
FRANCIS M. RICCIARDI CEO 20 FERNWAY LYNNFIELD, MA 01940 USA

Events

Type Date Old Value New Value
Name Change 2008-04-16 WSS, Inc. Weston & Sampson Services, Inc.

Filings

Number Name File Date
202450609040 Annual Report 2024-04-10
202331967920 Annual Report 2023-03-29
202214930360 Annual Report 2022-04-15
202193092110 Annual Report 2021-03-01
202035568540 Annual Report 2020-02-28
201987525090 Annual Report 2019-02-26
201859483640 Annual Report 2018-03-01
201737177700 Annual Report 2017-03-02
201693496510 Annual Report 2016-03-01
201555956510 Annual Report 2015-02-27

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State