Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CAMBRIDGE SYSTEMATICS, INC.

Filing Information
F96000003952 04-2505095 08/02/1996 MA ACTIVE REINSTATEMENT 12/19/2003
Principal Address
101 Station Landing
SUITE 410
Medford, MA 02155

Changed: 01/23/2018
Mailing Address
101 Station Landing
SUITE 410
Medford, MA 02155

Changed: 01/23/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title President, Director

WRIGHT, BRADFORD W
101 Station Landing
SUITE 410
Medford, MA 02155

Title Director

Stein, Kathleen E.
9 McKinley Street
Concord, NH 03301

Title Director

Kasameyer, Robert A.
103 North Main Street
Cohasset, MA 02025

Title Director

Ferreira, David F.
24 Lee Street
Cambridge, MA 02139

Title Director

Skinner, Robert
1007 B Lincoln Avenue
Falls Church, VA 22046

Title CFO, Treasurer

Nocito, Karen
101 Station Landing
SUITE 410
Medford, MA 02155

Title Director

Castillo, Flora
101 Station Landing
SUITE 410
Medford, MA 02155

Title Executive Vice President

Proussaloglou, Kimon
115 South LaSalle Street
SUITE 410
Chicago, IL 60603

Title Director

Connor, Marlene
101 Station Landing
SUITE 410
Medford, MA 02155

Title Secretary

Krabbe, Susan
101 Station Landing
SUITE 410
Medford, MA 02155

Title VP

Gent, Leanne
101 Station Landing
SUITE 410
Medford, MA 02155

Title COO

Capecci, Steven a
101 Station Landing
SUITE 410
Medford, MA 02155

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 01/23/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
03/26/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
12/19/2003 -- REINSTATEMENT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
07/02/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
07/22/1997 -- REFUND View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
08/02/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format