Name: | THORNTON TOMASETTI INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 2007 (18 years ago) |
Authority Date: | 04 Sep 2007 (18 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Branch of: | THORNTON TOMASETTI INC., NEW YORK (Company Number 44833) |
Organization Number: | 0672826 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 120 BROADWAY, 15TH FLOOR, NEW YORK, NY 10271 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Peter DiMaggio | President |
Michael Squarzini | President |
R Wayne Stocks | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Thomas Z. Scarangello | Director |
R. Wayne Stocks | Director |
Gary Panariello | Director |
Bruce Gibbons | Director |
Michael Squarzini | Director |
Grant McCullagh | Director |
Peter DiMaggio | Director |
John Abruzzo | Director |
Pagona Van Eepoel | Director |
Scott Lomax | Director |
Name | Role |
---|---|
Andrew Goldbaum | Treasurer |
Name | Role |
---|---|
Thomas Rittenhouse III | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2022-11-29 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2021-06-23 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-04 |
Registered Agent name/address change | 2017-08-16 |
Sources: Kentucky Secretary of State