LANDVEST, INC. OF DELAWARE


Address: Ten Post Office Sq, Boston, MA 02109

LANDVEST, INC. OF DELAWARE (Business# 62384) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is August 29, 1991.

Business Overview

Business Name LANDVEST, INC. OF DELAWARE
Business ID 62384
File Number F14154
Principal Office Address Ten Post Office Sq
Boston
MA 02109
Mailing Address Ten Post Office Sq
Boston
MA 02109
Foreign Address Ten Post Office Sq
Boston
MA 02109
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 1991-08-29
Last Annual Report Date 2015-12-31
Fiscal Year Month 12
Registered Agent INCORP SERVICES INC
Registered Agent Address 5319 Main St
Manchester Ctr
VT 05255

Business Principals

Title Name Business Address
Director Stephen J Mongan 16 Centre Street, Concord, NH 03301
Vice President Lester Alan Mackey 141-b Highway 27 East, Americus, GA 31709
Director Slater W Anderson Ten Post Office Square, Boston, MA 02109
Treasurer John P Graves Ten Post Office Sq, Boston, MA 02109
Vice President Ruth K Sudduth Ten Post Office Sq, Boston, MA 02109
Secretary Jessica Mackenzie Ten Post Office Square, Boston, MA 02109
Vice President Maya Elisayeff Ten Post Office Square, Boston, MA 02109
Director Lanse Robb Ten Post Office Square, Boston, MA 02109
Vice President Richard Carbonetti 5806 Us Route 5, Suite 2, Newport, VT 05855
Vice President David Speirs One City Center, 11th Floor, Portland, ME 04101
Vice President Terrence Maitland Ten Post Office Square, Boston, MA 02109
Vice President Joseph L Taggart 16 Centre Street, Concord, NH 03301
President David A Rosen Ten Post Office Sq, Boston, MA 02109
Director Robert R Borden Ten Post Office Sq, Boston, MA 02109
Director G. Wade Staniar Ten Post Office Square, Boston, MA 02109
Director Richard Perkins Ten Post Office Square, Boston, MA 02109

Office Location

Street Address TEN POST OFFICE SQ
City BOSTON
State MA
Zip Code 02109

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Citizens Capital Markets, Inc. 28 State Street, Boston, MA 02109 Corporation Service Company 2015-12-21
Smokey House LLC 160 State Street, 5th Floor, Boston, MA 02109 Ct Corporation System 2015-12-07
Acquia Inc. 53 State St, 10th Fl, Boston, MA 02109 Corporation Service Company 2015-09-11
University Instructors, Inc. 148 State St., 10th Floor, Boston, MA 02109 Ct Corporation System 2014-05-06
Hill Holliday LLC 53 State St, Boston, MA 02109 Capitol Corporate Services Inc 2014-04-08
Specialty Services of New England LLC 60 State St, Boston, MA 02109 Corporation Service Company 2014-03-05
Online Care Network II P.C. 75 State Street, 26th Floor, Boston, MA 02109 Corporation Service Company 2013-04-01
Online Care Group, P.C. 75 State Street 26th Floor, Boston, MA 02109 Corporation Service Company 2012-09-04
Lv Timber Company LLC 10 Post Office Square, Boston, MA 02109 Richard G. Carbonetti 2012-05-23
Find all businesses in zip 02109

Business Officer

Title Name Business Address Residence Address
Director Stephen J Mongan 16 Centre Street, Concord, NH 03301
Vice President Lester Alan Mackey 141-b Highway 27 East, Americus, GA 31709
Director Slater W Anderson Ten Post Office Square, Boston, MA 02109
Treasurer John P Graves Ten Post Office Sq, Boston, MA 02109
Vice President Ruth K Sudduth Ten Post Office Sq, Boston, MA 02109
Secretary Jessica Mackenzie Ten Post Office Square, Boston, MA 02109
Vice President Maya Elisayeff Ten Post Office Square, Boston, MA 02109
Director Lanse Robb Ten Post Office Square, Boston, MA 02109
Vice President Richard Carbonetti 5806 Us Route 5, Suite 2, Newport, VT 05855
Vice President David Speirs One City Center, 11th Floor, Portland, ME 04101
Vice President Terrence Maitland Ten Post Office Square, Boston, MA 02109
Vice President Joseph L Taggart 16 Centre Street, Concord, NH 03301
President David A Rosen Ten Post Office Sq, Boston, MA 02109
Director Robert R Borden Ten Post Office Sq, Boston, MA 02109
Director G. Wade Staniar Ten Post Office Square, Boston, MA 02109
Director Richard Perkins Ten Post Office Square, Boston, MA 02109

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Pasco Pharmacy Inc 9332 State Rd 54, Suite 205, New Port Richey, FL 34655 Incorp Services Inc 2016-04-01
Springfield Pride Corp 8 Taylor Dr, 8 Taylor Dr, Springfield, VT 05156 Incorp Services Inc 2016-04-01
Advanced Monitored Caregiving, Inc. 39 Broadway, Suite 540, New York, NY 10006 Incorp Services Inc 2016-03-30
Mingle Analytics, Inc. 24b Market Square, South Paris, ME 04281 Incorp Services Inc 2016-03-28
Make My Donation Inc 4285 Sw Martin Highway, Palm City, FL 34990 Incorp Services Inc 2016-03-25
Trc Certified Welding, LLC 37 Wentworth Rd Building 1 Unit 1h, Richmond, VT 05477 Incorp Services Inc 2016-03-23
Osbt Services, LLC 8300 Cypress Creek Pkwy, Suite 100, Houston, TX 77070 Incorp Services Inc 2016-03-23
Core Architects Usa Inc. 317 Adelaide St W Suite 600, Toronto, M5V 1 Incorp Services Inc 2016-03-23
Borrowersfirst, Inc. 1114 Lost Creel Blvd, Suite 220, Autsin, TX 78746 Incorp Services Inc 2016-03-21
Jim Mailhiot Roofing 31 North Main Street, Rutland, VT 05701 Incorp Services Inc 2016-03-16

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on LANDVEST, INC. OF DELAWARE.

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches