CABOT CORPORATION


Address: Two Seaport Lane, Suite 1300, Boston, MA 02210

CABOT CORPORATION (Entity# 194515-103) is a business registered with Secretary of State (SOS), Indiana. The business formed date is February 8, 1967.

Business Overview

Business ID 194515-103
Business Name CABOT CORPORATION
Business Address Two Seaport Lane
Suite 1300
Boston
MA 02210
Business Type For-Profit Foreign Corporation
Business Status Active
Business Filing Act Indiana Business Corporation Law
Creation Date 1967-02-08
Original Creation State DE
Original Creation Date 1800-01-01
Federal ID 042271897

Registered Agent

Registered Agent CT Corporation System
Registered Agent Address 150 West Market Street
Suite 800
Indianapolis
IN 46204
Creation Date 2013-06-03

Business Officer

Position Title Officer Name Officer Address Date
President PATRICK M PREVOST Two Seaport Lane, Ste 1300, Boston, MA 02210-1806 1967-02-08
Vice President Sean K. Keohane 157 Concord Road, Billerica, MA 01821 2013-02-11
Vice President Yakov Kutovsky 157 Concord Road, Billerica, MA 01821 2013-02-11
Vice President Martin J. O'Neill Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Robby D. Sisco Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Steven J. Delahunt Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Friedrich von Gottberg 157 Concord Road, Billerica, MA 01821 2013-02-11
Other Mary Buttarazzi Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Other Karen Abrams Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Patrick M. Prevost Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Secretary JANE A BELL Two Seaport Lane, Ste 1300, Boston, MA 02210-1806 1967-02-08
Director John S. Clarkeson Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Juan Enriquez-Cabot Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Gautam S. Kaji Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Roderick C.G. MacLeod Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Henry F. McCance Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director John K. McGillicuddy Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director John F. O'Brien Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Sue H. Rataj Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Ronaldo H. Schmitz Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Lydia W. Thomas Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Eduardo E. Cordeiro Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Mark S. Wrighton Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Other CATHERINE STONE Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2015-02-24
Director WILLIAM C. KIRBY Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2015-02-24
Vice President Peter M. Hunt Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President David A Miller Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Brian A. Berube Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President James P. Kelly Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11

Business Name History

Entity Name Name Type County Effective Date
WEAR TECHNOLOGY DIVISION Assumed 1967-02-08
HIGH TECHNOLOGY MATERIALS Assumed 1967-02-08

Other Data Sources

Entity Type Entity Name Entity Address
North Carolina Corporations Cabot Corporation 2626 Glenwood Ave Ste 550, Raleigh, NC 27608
Oklahoma Business Registrations CABOT CORPORATION Two Seaport Ln Ste 1300, Boston, MA 02210-2019

Office Location

Street Address TWO SEAPORT LANE
SUITE 1300
City BOSTON
State MA
Zip Code 02210

Business entities in the same zip code

Entity Name Office Address Start Date
FIDELITY HEALTH INSURANCE SERVICES, LLC 245 Summer St, Zw9a, Boston, MA 02210-1129 2015-06-02
WELLINGTON MANAGEMENT COMPANY LLP 280 Congress St, Boston, MA 02210 2015-01-12
MASSDRIVE INSURANCE GROUP, LLC 241 A St, Ste 400, Boston, MA 02210 2014-10-10
CIRCLE INTERNET FINANCIAL, INC. 332 Congress St, 4th Fl, Boston, MA 02210 2014-06-23
PAYETTE ASSOCIATES, INC. 290 Congress St Fifth Fl, Boston, MA 02210 2013-11-27
COLLEGE MARKETPLACE, INC. 268 Summer St, Ste 502, Boston, MA 02210 2013-08-02
CARLTON NATIONAL RESOURCES, INC. 70 Fargo St, Ste 108, Boston, MA 02210 2013-07-24
CI DESIGN, INC. 263 Summer St, 2nd Fl, Boston, MA 02210 2013-04-01
BUILDIUM LLC 308 Congress Street, 5th Floor, Boston, MA 02210 2013-01-15
ENERNOC, INC One Marina Park, Ste 400, Boston, MA 02210 2012-03-16

Business Officer

Position Title Officer Name Officer Address Date
President PATRICK M PREVOST Two Seaport Lane, Ste 1300, Boston, MA 02210-1806 1967-02-08
Vice President Sean K. Keohane 157 Concord Road, Billerica, MA 01821 2013-02-11
Vice President Yakov Kutovsky 157 Concord Road, Billerica, MA 01821 2013-02-11
Vice President Martin J. O'Neill Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Robby D. Sisco Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Steven J. Delahunt Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Friedrich von Gottberg 157 Concord Road, Billerica, MA 01821 2013-02-11
Other Mary Buttarazzi Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Other Karen Abrams Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Patrick M. Prevost Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Secretary JANE A BELL Two Seaport Lane, Ste 1300, Boston, MA 02210-1806 1967-02-08
Director John S. Clarkeson Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Juan Enriquez-Cabot Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Gautam S. Kaji Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Roderick C.G. MacLeod Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Henry F. McCance Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director John K. McGillicuddy Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director John F. O'Brien Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Sue H. Rataj Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Ronaldo H. Schmitz Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Lydia W. Thomas Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Eduardo E. Cordeiro Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Director Mark S. Wrighton Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Other CATHERINE STONE Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2015-02-24
Director WILLIAM C. KIRBY Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2015-02-24
Vice President Peter M. Hunt Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President David A Miller Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President Brian A. Berube Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11
Vice President James P. Kelly Two Seaport Lane, Suite 1300, Boston, MA 02210-2019 2013-02-11

Competitor

Search similar business entities

City BOSTON
Zip Code 02210

Improve Information

Please comment or provide details below to improve the information on CABOT CORPORATION.

Dataset Information

Data Provider Secretary of State (SOS), Indiana
Jurisdiction Indiana State

This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.

Trending Searches