Search icon

METCALF & EDDY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METCALF & EDDY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1978 (47 years ago)
Authority Date: 31 Oct 1978 (47 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

Court Cases

Court Case Summary

Filing Date:
1994-09-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State