Detail by Entity Name
Foreign Profit Corporation
CDM CONSTRUCTORS INC.
Filing Information
F93000002289
04-3163397
05/04/1993
MA
ACTIVE
NAME CHANGE AMENDMENT
07/16/2003
NONE
Principal Address
Changed: 01/08/2016
75 State Street, Suite 701
Boston, MA 02109
Boston, MA 02109
Changed: 01/08/2016
Mailing Address
Changed: 01/04/2017
555 17TH ST.
SUITE 500
DENVER, CO 80202
SUITE 500
DENVER, CO 80202
Changed: 01/04/2017
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
MARACCIO, MARIO
Title Treasurer
Campbell, Christopher J
Title Assistant Clerk/Secretary
Luke, Albert
Title Sr. Vice President
Floyd, Tommy L
Title President, Director
Terrasi, Francesco M
Title VP
Hernandez, Yaribell
Title Secretary
MARACCIO, MARIO
75 State Street, Suite 701
Boston, MA 02109
Boston, MA 02109
Title Treasurer
Campbell, Christopher J
75 State Street, Suite 701
Boston, MA 02109
Boston, MA 02109
Title Assistant Clerk/Secretary
Luke, Albert
555 17TH STREET, SUITE 500
DENVER, CO 80202
DENVER, CO 80202
Title Sr. Vice President
Floyd, Tommy L
4600 Park Road Ste 240
Charlotte, NC 28209
Charlotte, NC 28209
Title President, Director
Terrasi, Francesco M
555 17TH ST.
SUITE 500
DENVER, CO 80202
SUITE 500
DENVER, CO 80202
Title VP
Hernandez, Yaribell
101 Southhall Lane
200
Maitland, FL 32751
200
Maitland, FL 32751
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 01/09/2023 |
2024 | 01/03/2024 |
Document Images