Detail by Entity Name
Foreign Profit Corporation
CDM SMITH INC.
Filing Information
832235
04-2473650
04/23/1974
MA
ACTIVE
NAME CHANGE AMENDMENT
12/15/2011
NONE
Principal Address
Changed: 04/13/2015
75 State Street
#701
Boston, MA 02109
#701
Boston, MA 02109
Changed: 04/13/2015
Mailing Address
Changed: 04/13/2015
75 State Street
#701
Boston, MA 02109
#701
Boston, MA 02109
Changed: 04/13/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
Address Changed: 10/17/2014
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 10/17/2014
Officer/Director Detail
Name & Address
Title CEO, Chairman of the Board, Director
Wall, Timothy B
Title President, COO, Director
Bouchard, Anthony
Title Director, CFO, Executive Vice President
Desmaris, Thierry
Title Assistant Secretary, Senior Legal Counsel
Makofsky, Jason
Title Treasurer
Campbell, Christopher
Title Secretary, Assistant General Counsel
Milligan, Paul T
Title Director, General Counsel
Marcaccio, Mario
Title Director
Gae, Walters
Title Director
Howard, Stevenson
Title Director
Jennifer, Banner
Title Director, CMO, VP
FORGAS, JULIA
Title CEO, Chairman of the Board, Director
Wall, Timothy B
75 State Street
#701
Boston, MA 02109
#701
Boston, MA 02109
Title President, COO, Director
Bouchard, Anthony
75 State Street
#701
Boston, MA 02109
#701
Boston, MA 02109
Title Director, CFO, Executive Vice President
Desmaris, Thierry
75 State Street
#701
Boston, MA 02109
#701
Boston, MA 02109
Title Assistant Secretary, Senior Legal Counsel
Makofsky, Jason
75 State Street
#701
Boston, MA 02109
#701
Boston, MA 02109
Title Treasurer
Campbell, Christopher
75 State Street
#701
Boston, MA 02109
#701
Boston, MA 02109
Title Secretary, Assistant General Counsel
Milligan, Paul T
75 State Street
#701
Boston, MA 02109
#701
Boston, MA 02109
Title Director, General Counsel
Marcaccio, Mario
75 State Street
Suite 701
Boston, MA 02109
Suite 701
Boston, MA 02109
Title Director
Gae, Walters
2007 Alaqua Lakes Boulevard
Longwood, FL 32779
Longwood, FL 32779
Title Director
Howard, Stevenson
31 Fayerweather Street
Cambridge, MA 02138
Cambridge, MA 02138
Title Director
Jennifer, Banner
6715 Sherwood Drive
Knoxville, TN 37919
Knoxville, TN 37919
Title Director, CMO, VP
FORGAS, JULIA
75 State Street
#701
Boston, MA 02109
#701
Boston, MA 02109
Annual Reports
Report Year | Filed Date |
2022 | 02/18/2022 |
2023 | 01/23/2023 |
2024 | 02/07/2024 |
Document Images