Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SUFFOLK CONSTRUCTION COMPANY, INC.

Filing Information
F94000001902 04-2776356 04/13/1994 MA ACTIVE
Principal Address
65 Allerton St.
Boston, MA 02119

Changed: 05/15/2020
Mailing Address
65 Allerton St.
Boston, MA 02119

Changed: 05/15/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 06/11/2009

Address Changed: 06/11/2009
Officer/Director Detail Name & Address

Title Treasurer

Mahajan, Puneet
65 Allerton St.
Boston, MA 02119

Title Secretary

Tangney, Jr, John J
65 Allerton St.
Boston, MA 02119

Title Director

Fish, John
65 Allerton St.
Boston, MA 02119

Title President

Fish, John
65 Allerton St.
Boston, MA 02119

Title Assistant Secretary

Diaz, Juan
426 Clematis Street
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2023 03/01/2023
2023 03/08/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
05/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
06/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
10/04/2016 -- Off/Dir Resignation View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
12/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
05/06/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
06/11/2009 -- Reg. Agent Change View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
07/05/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format