Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE MIDDLESEX CORPORATION

Filing Information
P32795 04-2534615 02/12/1991 MA ACTIVE
Principal Address
ONE SPECTACLE POND ROAD
LITTLETON, MA 01460

Changed: 06/23/1998
Mailing Address
ONE SPECTACLE POND ROAD
LITTLETON, MA 01460

Changed: 06/23/1998
Registered Agent Name & Address COGENCY GLOBAL INC .
115 NORTH CALHOUN ST., SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 07/25/2023

Address Changed: 07/25/2023
Officer/Director Detail Name & Address

Title Chairman & Chief Executive Officer

PEREIRA, ROBERT W.
10801 COSMONAUT BLVD.
ORLANDO, FL 32824

Title SR. V.P. & ASSISTANT SECRETARY

SOCCI, DAVID P.
ONE SPECTACLE POND ROAD
LITTLETON, MA 01460

Title PRESIDENT AND CHIEF OPERATING OFFICER

PERIERA, ROBERT W., II
ONE SPECTACLE POND ROAD
LITTLETON, MA 01460

Title SR. V.P. FINANCE, CFO & SECRETARY

MARTINKUS, PETER J.
ONE SPECTACLE POND ROAD
LITTLETON, MA 01460

Title Sr. V.P. Business Development

WILLS, JAMES M.
10801 COSMONAUT BLVD.
ORLANDO, FL 32824

Title V.P. PLANTS

LANDRY, MARK A.
10801 COSMONAUT BLVD.
ORLANDO, FL 32824

Title Sr. V.P. President & Chief Legal Officer

Wernig, Joshua S.
ONE SPECTACLE POND ROAD
LITTLETON, MA 01460

Title Sr. V.P. Construction SE Region

Mulrooney, Neil Thomas
10801 Cosmonaut Boulevard
Orlando, FL 32824

Title V.P. Paving

Iapaluccio, Michael J
10801 COSMONAUT BLVD
ORLANDO, FL 32824

Title Sr. V.P. Preconstruction

Grondine, Thomas M
One Spectacle Pond Road
Littleton, MA 01460

Title V.P. Business Development SE Region

Cox, Edward T
10801 Cosmonaut Boulevard
Olrando, FL 32824

Title V.P. Alternative Delivery

Reardon, James E
One Spectacle Pond Road
Littleton, MA 01460

Title V.P. Construction Operations

Phinney, Joseph B
10801 Cosmonaut Boulevard
Orlando, FL 32824

Annual Reports
Report YearFiled Date
2023 01/10/2023
2023 06/06/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
07/25/2023 -- Reg. Agent Change View image in PDF format
06/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
08/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
06/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
08/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
06/23/2010 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- Reg. Agent Change View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
10/16/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format