Search icon

CONSOER TOWNSEND ENVIRODYNE ENGINEERS, INC.

Company Details

Name: CONSOER TOWNSEND ENVIRODYNE ENGINEERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1994 (31 years ago)
Authority Date: 06 Jul 1994 (31 years ago)
Last Annual Report: 16 Jan 2008 (17 years ago)
Organization Number: 0332824
Principal Office: 303 E WACKER DR STE 600, CHICAGO, IL 60601
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Richard Wolsfeld Director
Fred Werner Director
Michael R Kolloway Director

Chairman

Name Role
Fred Werner Chairman

President

Name Role
Richard Wolsfeld President

CFO

Name Role
Luke McKinnon CFO

Vice President

Name Role
Salvatore Castronovo Vice President
Roger Rhodes Vice President
Timothy Martin Vice President
Jane Chmielinski Vice President
Neal Forshner Vice President
Elise Greenspan Vice President
Gary Hullfish Vice President
Ira Levy Vice President
Gary Morris Vice President
Steven O'Brien Vice President

Assistant Treasurer

Name Role
Thomas P Maney Assistant Treasurer

Secretary

Name Role
Edward G Benes Secretary

Assistant Secretary

Name Role
Michael R Kolloway Assistant Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2009-03-26
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-16
Annual Report 2007-01-12
Annual Report 2006-04-04
Annual Report 2005-03-18
Annual Report 2003-06-23
Annual Report 2002-05-23
Annual Report 2001-08-02
Annual Report 2000-05-30

Sources: Kentucky Secretary of State