Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
MOTT MACDONALD USA, LLC
Filing Information
M12000005171
04-3563816
09/13/2012
MA
ACTIVE
LC NAME CHANGE
04/21/2016
NONE
Principal Address
Changed: 04/27/2017
101 Station Drive
Suite 130
WESTWOOD, MA 02090
Suite 130
WESTWOOD, MA 02090
Changed: 04/27/2017
Mailing Address
Changed: 04/27/2017
101 Station Drive
Suite 130
WESTWOOD, MA 02090
Suite 130
WESTWOOD, MA 02090
Changed: 04/27/2017
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/13/2015
Address Changed: 02/13/2015
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/13/2015
Address Changed: 02/13/2015
Authorized Person(s) Detail
Name & Address
Title Treasurer, VP
Velasquez, J. Craig
Title Secretary, VP
Orlin, Robert K.
Title Asst. Secretary
Davis, Andrew R.
Title Asst. Secretary
Williams, Anthony S.
Title Asst. Secretary, VP
White, David P.
Title President
Isola, Michael C.
Title Treasurer, VP
Velasquez, J. Craig
12647 Alcosta Boulevard,
Suite 275
San Ramon, CA 94583
Suite 275
San Ramon, CA 94583
Title Secretary, VP
Orlin, Robert K.
101 Station Drive
Suite 130
WESTWOOD, MA 02090
Suite 130
WESTWOOD, MA 02090
Title Asst. Secretary
Davis, Andrew R.
101 Station Drive
Suite 130
WESTWOOD, MA 02090
Suite 130
WESTWOOD, MA 02090
Title Asst. Secretary
Williams, Anthony S.
101 Station Drive
Suite 130
WESTWOOD, MA 02090
Suite 130
WESTWOOD, MA 02090
Title Asst. Secretary, VP
White, David P.
12647 Alcosta Boulevard
Suite 271
San Ramon, CA 94583
Suite 271
San Ramon, CA 94583
Title President
Isola, Michael C.
101 Station Drive
Suite 130
WESTWOOD, MA 02090
Suite 130
WESTWOOD, MA 02090
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 01/21/2023 |
2024 | 04/24/2024 |
Document Images