CDM CONSTRUCTORS INC.


Address: 75 State Street, Suite 701, Boston, MA 02109

CDM CONSTRUCTORS INC. (Business# 76470) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is August 4, 2003.

Business Overview

Business Name CDM CONSTRUCTORS INC.
Business ID 76470
File Number F25173
Principal Office Address 75 State Street, Suite 701
Boston
MA 02109
Mailing Address 555 17th Street
Suite 1100
Denver
CO 80202
Foreign Address 75 State Street, Suite 701
Boston
MA 02109
Formation Place Massachusetts
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 2003-08-04
Last Annual Report Date 2015-12-31
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Secretary Mario John Marcaccio 75 State Street, Suite 701, Boston, MA 02109
Director Stephen J. Hickox 75 State Street, Suite 701, Boston, MA 02109
Vice President Thomas G. Mcneice 75 State Street, Suite 701, Boston, MA 02109
Treasurer Eric J. Hartmann 75 State Street, Suite 701, Boston, MA 02109
Director Timothy B. Wall 75 State Street, Suite 701, Boston, MA 02109
President Paul R. Shea 2180 West First Street, Suite 400, Ft. Myers, FL 33901
Director Paul R. Shea 555 17th Street, Suite 1100, Denver, CO 02139

Other Data Sources

Entity Type Entity Name Entity Address
System for Award Management (SAM) Entities CDM CONSTRUCTORS INC. 11811 N Tatum Blvd Ste 3030, Phoenix, AZ 85028-1640
Oregon Corporations, Companies and Business Names CDM CONSTRUCTORS INC. 555 17th St Ste 500, Denver, CO 80202
Virginia Business Entities CDM Constructors Inc. 555 17th St Ste 500, Denver, Colorado 80202

Office Location

Street Address 75 State Street, Suite 701
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
Lv Timber Company LLC 10 Post Office Square, Boston, MA 02109 Richard G. Carbonetti 2012-05-23
Brown, Richardson & Rowe, Inc. 3 Post Office Square, Boston, MA 02109 Corporation Service Company 2012-02-06
Edgerock Technologies, LLC 10 Po Sq., N. Tower, 551, Boston, MA 02109 Maxx Farr 2010-03-15
Find all businesses in zip 02109

Business Officer

Title Name Business Address Residence Address
Secretary Mario John Marcaccio 75 State Street, Suite 701, Boston, MA 02109
Director Stephen J. Hickox 75 State Street, Suite 701, Boston, MA 02109
Vice President Thomas G. Mcneice 75 State Street, Suite 701, Boston, MA 02109
Treasurer Eric J. Hartmann 75 State Street, Suite 701, Boston, MA 02109
Director Timothy B. Wall 75 State Street, Suite 701, Boston, MA 02109
President Paul R. Shea 2180 West First Street, Suite 400, Ft. Myers, FL 33901
Director Paul R. Shea 555 17th Street, Suite 1100, Denver, CO 02139

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on CDM CONSTRUCTORS INC..

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