Detail by Entity Name

Foreign Profit Corporation

CDM SMITH INC.

Filing Information
832235 04-2473650 04/23/1974 MA ACTIVE NAME CHANGE AMENDMENT 12/15/2011 NONE
Principal Address
75 State Street
#701
Boston, MA 02109

Changed: 04/13/2015
Mailing Address
75 State Street
#701
Boston, MA 02109

Changed: 04/13/2015
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Address Changed: 10/17/2014
Officer/Director Detail Name & Address

Title CEO, Chairman of the Board, Director

Wall, Timothy B
75 State Street
#701
Boston, MA 02109

Title President, COO, Director

Bouchard, Anthony
75 State Street
#701
Boston, MA 02109

Title Director, CFO, Executive Vice President

Desmaris, Thierry
75 State Street
#701
Boston, MA 02109

Title Assistant Secretary, Senior Legal Counsel

Makofsky, Jason
75 State Street
#701
Boston, MA 02109

Title Treasurer

Campbell, Christopher
75 State Street
#701
Boston, MA 02109

Title Secretary, Assistant General Counsel

Milligan, Paul T
75 State Street
#701
Boston, MA 02109

Title Director, General Counsel

Marcaccio, Mario
75 State Street
Suite 701
Boston, MA 02109

Title Director

Gae, Walters
2007 Alaqua Lakes Boulevard
Longwood, FL 32779

Title Director

Howard, Stevenson
31 Fayerweather Street
Cambridge, MA 02138

Title Director

Jennifer, Banner
6715 Sherwood Drive
Knoxville, TN 37919

Title Director, CMO, VP

FORGAS, JULIA
75 State Street
#701
Boston, MA 02109

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 01/23/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
12/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
10/17/2014 -- Reg. Agent Change View image in PDF format
07/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
09/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
12/15/2011 -- Name Change View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
05/26/2009 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
12/11/2003 -- Merger View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format