Name: | Ameresco, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Sep 2007 (18 years ago) |
Identification Number: | 000248924 |
Place of Formation: | DELAWARE |
Principal Address: | 111 SPEEN STREET SUITE 410, FRAMINGHAM, MA, 01701, USA |
Purpose: | ENERGY SERVICE COMPANY |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GEORGE P. SAKELLARIS | PRESIDENT | 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA |
Name | Role | Address |
---|---|---|
SPENCER DORAN HOLE | TREASURER | 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA |
Name | Role | Address |
---|---|---|
DAVID J. CORRSIN | SECRETARY | 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA |
Name | Role | Address |
---|---|---|
ELIZABETH SIMON | JWP DEPUTY ASSISTANT SECRETARY | 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA |
CAROLINE WROTH O'LEARY | JWP DEPUTY ASSISTANT SECRETARY | 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA |
KATHLEEN PHELPS | JWP DEPUTY ASSISTANT SECRETARY | 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA |
DEBBIE HOWITT EASTON | JWP DEPUTY ASSISTANT SECRETARY | 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA |
Name | Role | Address |
---|---|---|
CLAIRE HUGHES | DIRECTOR | 1065 BRUSH HILL ROAD MILTON, MA 02186 USA |
CHARLES R. PATTON | DIRECTOR | 2151 ARLINGTON AVENUE COLUMBUS, OH 43221 USA |
GEORGE P. SAKELLARIS | DIRECTOR | 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA |
DAVID J. CORRSIN | DIRECTOR | 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA |
JENNIFER L. MILLER | DIRECTOR | 516 TREMONT STREET #5 BOSTON, MA 02116 USA |
JOSEPH W. SUTTON | DIRECTOR | C/O SUTTON VENTURES 919 MILAM STREET, SUITE 2400 HOUSTON, TX 77002 USA |
FRANK V. WISNESKI | DIRECTOR | 134 CHESTNUT STREET BOSTON, MA 02108 USA |
NICKOLAS STAVROPOULOS | DIRECTOR | 10585 E CRESENT MOON DRIVE, UNIT 5,, SCOTTSDALE, AZ 85262 USA |
Number | Name | File Date |
---|---|---|
202453311030 | Annual Report | 2024-04-30 |
202331677090 | Annual Report | 2023-03-25 |
202214812080 | Annual Report | 2022-04-14 |
202192200660 | Annual Report | 2021-02-20 |
202033421630 | Application for Amended Certificate of Authority | 2020-01-30 |
202033333500 | Annual Report | 2020-01-29 |
201983553060 | Annual Report | 2019-01-02 |
201856000570 | Annual Report | 2018-01-11 |
201733942870 | Annual Report | 2017-02-13 |
201691684450 | Annual Report | 2016-02-03 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State