Search icon

BERRY, DUNN, MCNEIL & PARKER OF MAINE, INC.

Company Details

Name: BERRY, DUNN, MCNEIL & PARKER OF MAINE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2008 (16 years ago)
Authority Date: 08 Oct 2008 (16 years ago)
Last Annual Report: 18 May 2024 (10 months ago)
Organization Number: 0715272
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 2211 CONGRESS STREET, PORTLAND, ME 04102
Place of Formation: MAINE

Treasurer

Name Role
David A. Erb, C.P.A. Treasurer

Vice President

Name Role
Tammy P. Michaud, C.P.A. Vice President
Seth E. Webber Vice President
Charles K. Leadbetter III Vice President

Director

Name Role
Tammy P. Michaud, C.P.A. Director
Charles K. Leadbetter III Director
Kathy Parker, C.P.A. Director
Sarah Belliveau, C.P.A. Director
Seth E. Webber Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Sarah Belliveau, C.P.A. President

Secretary

Name Role
Kathy Parker, C.P.A. Secretary

Assumed Names

Name Status Expiration Date
BERRY, DUNN, MCNEIL & PARKERS, INC. Unknown -

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-06-11
Annual Report 2022-06-15
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-22
Annual Report 2019-06-13
Annual Report 2018-06-25
Annual Report 2017-06-07
Annual Report 2016-06-06

Sources: Kentucky Secretary of State