Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AMERESCO, INC.

Filing Information
F00000005646 04-3512838 10/04/2000 DE ACTIVE AMENDMENT 10/19/2023 NONE
Principal Address
111 Speen Street
Suite 410
Framingham, MA 01701

Changed: 04/05/2024
Mailing Address
111 Speen Street
Suite 410
Framingham, MA 01701

Changed: 04/05/2024
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 01/16/2020

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title President

Sakellaris, George P.
111 Speen Street
Suite 410
Framingham, MA 01701

Title Treasurer

Hole, Spencer Doran
111 Speen Street
Suite 410
Framingham, MA 01701

Title Secretary

Corrsin, David J.
111 Speen Street
Suite 410
Framingham, MA 01701

Title Director

Sakellaris, George P.
111 Speen Street
Suite 410
Framingham, MA 01701

Title Director

Corrsin, David J.
111 Speen Street
Suite 410
Framingham, MA 01701

Title Director

Miller, Jennifer L.
516 Tremont Street #5
Boston, MA 02116

Title Director

Sutton, Joseph W.
c/o Sutton Ventures 919 Milam Street
Suite 2400
Houston, TX 77002

Title Director

Wisneski, Frank V.
134 Chestnut Street
Boston, MA 02108

Title Director

Stavropoulos, Nickolas
10585 E Cresent Moon Drive
Unit 5
Scottsdale, AZ 85262

Title Director

Hughes, Claire
1065 Brush Hill Road
Milton, MA 02186

Title Director

Patton, Charles R.
2151 Arlington Avenue
Columbus, OH 43221

Title JWP Deputy Assistant Secretary

Simon, Elizabeth
111 Speen Street
Suite 410
Framingham, MA 01701

Title JWP Deputy Assistant Secretary

O'Leary, Caroline Wroth
111 Speen Street
Suite 410
Framingham, MA 01701

Title JWP Deputy Assistant Secretary

Phelps, Kathleen
111 Speen Street
Suite 410
Framingham, MA 01701

Title JWP Deputy Assistant Secretary

Easton, Debbie Howitt
111 Speen Street
Suite 410
Framingham, MA 01701

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 02/28/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
10/19/2023 -- Amendment View image in PDF format
10/16/2023 -- Amendment View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
08/04/2022 -- Amendment View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
11/08/2005 -- Reg. Agent Change View image in PDF format
05/16/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
10/04/2000 -- Foreign Profit View image in PDF format