Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SASAKI ASSOCIATES, INC.

Filing Information
832457 04-2230445 06/03/1974 MA ACTIVE AMENDMENT 07/18/1986 NONE
Principal Address
110 Chauncy Street
SUITE 200
BOSTON, MA 02111

Changed: 12/16/2022
Mailing Address
110 Chauncy Street
SUITE 200
BOSTON, MA 02111

Changed: 12/16/2022
Registered Agent Name & Address THE PRENTICE-HALL CORPORATION SYSTEM INC.
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301-2525

Name Changed: 02/28/1994

Address Changed: 04/26/2022
Officer/Director Detail Name & Address

Title DIRECTOR, CHIEF EXECUTIVE OFFICER

MINER, JAMES
171 WOODCLIFF ROAD
NEWTON, MA 02461

Title SECRETARY, TREASURER

ROSCOE, STEVEN M.
67 MEETINGHOUSE ROAD
NORFOLK, MA 02056

Title DIRECTOR

GROVE, MICHAEL
90 HANOVER ROAD
CARLISLE, MA 01741

Title DIRECTOR

CLAUSON, CAITLYN
86 CLARK STREET
BELMONT, MA 02478

Title DIRECTOR

PATRICK, TYLER
47 CROSBY STREET
ARLINGTON, MA 02474

Title DIRECTOR

BRAGA, CAROLINE
34 CYPRESS STREET
APARTMENT 1
WATERTOWN, MA 02472

Title DIRECTOR

KNOURENKO, ELIZABETH
110 Chauncy Street
SUITE 200
BOSTON, MA 02111

Title DIRECTOR

ZHANG, TAO
1722 COMM AVE
SUITE 2
BOSTON, MA 02135

Title DIRECTOR

VIZGAITIS, VICTOR
57 ELLERY STREET
UNIT #6
CAMBRIDGE, MA 02138

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 01/27/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/23/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
01/22/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
07/22/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format