Search icon

Ameresco, Inc.

Company Details

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

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
GEORGE P. SAKELLARIS PRESIDENT 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA

TREASURER

Name Role Address
SPENCER DORAN HOLE TREASURER 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA

SECRETARY

Name Role Address
DAVID J. CORRSIN SECRETARY 111 SPEEN STREET, SUITE 410 FRAMINGHAM, MA 01701 USA

JWP DEPUTY ASSISTANT SECRETARY

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

DIRECTOR

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

Filings

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