Search icon

METCALF & EDDY, INC.

Company Details

Name: METCALF & EDDY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1978 (46 years ago)
Authority Date: 31 Oct 1978 (46 years ago)
Last Annual Report: 13 Jun 2008 (17 years ago)
Organization Number: 0154097
Principal Office: 701 EDGEWATER DRIVE, WAKEFIELD, MA 018805371
Place of Formation: DELAWARE

President

Name Role
Steven D. Guttenplan President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Michael R Kolloway Secretary

Treasurer

Name Role
Dennis J. Morrison Treasurer

CEO

Name Role
Fred Werner CEO

Director

Name Role
Michael R Kolloway Director
Dennis J Morrison Director
Steven D. Guttenplan Director
Fred Werner Director
ROLF ELIASSEN Director
GEORGE K. TOZER Director
RUSSELL C. HOLT Director
FRANCIS A. OBERT Director
WOODROW W. WILSON Director

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
J. L. RIVERA Incorporator

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2009-03-26
Registered Agent name/address change 2008-10-15
Annual Report 2008-06-13
Annual Report 2007-06-25
Annual Report 2006-06-19
Annual Report 2005-06-20
Annual Report 2003-10-28
Annual Report 2002-07-29
Annual Report 2001-08-02
Annual Report 2000-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400247 Other Contract Actions 1994-09-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 211
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-09-26
Termination Date 1996-03-21
Date Issue Joined 1994-12-23
Pretrial Conference Date 1995-04-10
Section 1332

Parties

Name PATRICK DRILLING
Role Plaintiff
Name METCALF & EDDY, INC.
Role Defendant

Sources: Kentucky Secretary of State