Detail by Entity Name

Foreign Profit Corporation

BOSTON PRIVATE BANK & TRUST COMPANY

Filing Information
F16000003066 04-2942314 07/11/2016 MA INACTIVE REVOKED FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
TEN POST OFFICE SQUARE
BOSTON, MA 02109
Mailing Address
TEN POST OFFICE SQUARE
BOSTON, MA 02109
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title CEO, President, Director

DeChellis, Anthony
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Treasurer

Rose, Nicholas
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Secretary

Cooper, Christopher A
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Chairman

WATERS, STEPHEN M
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

BROWN, JAMES C
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

CHILDS, TORRANCE
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

KUENSTNER, DEBORAH F
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

LARSON, GLORIA C
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

STEVENSON, KIMBERLY S
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

ZLATKUS, LIZABETH H
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

FURLONG, MARK F.
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

GUYAUX, JOSEPH C.
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

Ubinas, Luis Antonio
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

Baird, Allison
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

Simons, Paul M
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

McCune, Joy
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Title Director

Gaven, Steven M
TEN POST OFFICE SQUARE
BOSTON, MA 02109

Annual Reports
Report YearFiled Date
2019 04/25/2019
2020 03/13/2020
2021 03/29/2021