Search icon

THORNTON TOMASETTI, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THORNTON TOMASETTI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 1992
Branch of: THORNTON TOMASETTI, INC., NEW YORK (Company Number 44833)
Business ALEI: 0274581
Annual report due: 23 Jun 2025
Business address: 120 Broadway, NEW YORK, NY, 10271, United States
Mailing address: 120 Broadway, #15, NEW YORK, NY, United States, 10271
Place of Formation: NEW YORK
E-Mail: cdavis@thorntontomasetti.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANDREW GOLDBAUM Officer 120 Broadway, NEW YORK, NY, 10271, United States 120 Broadway, NEW YORK, NY, 10271, United States
Thomas Rittenhouse Officer 120 Broadway, NEW YORK, NY, 10271, United States 120 Broadway, NEW YORK, NY, 10271, United States
PETER DIMAGGIO Officer 120 Broadway, NEW YORK, NY, 10271, United States 120 Broadway, NEW YORK, NY, 10271, United States
MICHAEL SQUARZINI Officer 120 Broadway, NEW YORK, NY, 10271, United States 120 Broadway, NEW YORK, NY, 10271, United States
THOMAS Z. SCARANGELLO Officer 120 Broadway, NEW YORK, NY, 10271, United States 120 Broadway, NEW YORK, NY, 10271, United States
R. WAYNE STOCKS Officer 120 Broadway, NEW YORK, NY, 10271, United States 120 Broadway, NEW YORK, NY, 10271, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Elisabeth Malsch Director 120 Broadway, #15, NEW YORK, NY, 10271, United States 120 Broadway, #15, NEW YORK, NY, 10271, United States
Pagona Van Eepoel Director 200 K St NW, 600 N, Washington, DC, 20001, United States 200 K St NW, 600 N, Washington, DC, 20001, United States
Gary Panariello Director 235 Montgomery Street, 1050, San Francisco, CA, 94104, United States 235 Montgomery Street, 1050, San Francisco, CA, 94104, United States
Scott Lomax Director 120 Broadway, 15th Floor, New York, NY, 10271, United States 120 Broadway, 15th Floor, New York, NY, 10271, United States
Grant McCullagh Director 120 Broadway, #15, NEW YORK, NY, 10271, United States 120 Broadway, #15, NEW YORK, NY, 10271, United States
PETER DIMAGGIO Director 120 Broadway, NEW YORK, NY, 10271, United States 120 Broadway, NEW YORK, NY, 10271, United States
John Abruzzo Director 235 Montgomery Street, 1050, San Francisco, CA, 94104, United States 235 Montgomery Street, 1050, San Francisco, CA, 94104, United States
Bruce Gibbons Director 707 Wilshire Blvd, 4450, Los Angeles, CA, 90017, United States 707 Wilshire Blvd, 4450, Los Angeles, CA, 90017, United States
MICHAEL SQUARZINI Director 120 Broadway, NEW YORK, NY, 10271, United States 120 Broadway, NEW YORK, NY, 10271, United States
THOMAS Z. SCARANGELLO Director 120 Broadway, NEW YORK, NY, 10271, United States 120 Broadway, NEW YORK, NY, 10271, United States

History

Type Old value New value Date of change
Name change THE THORNTON-TOMASETTI GROUP, INC. THORNTON TOMASETTI, INC. 2006-07-27
Name change LZA GROUP, INC. THE THE THORNTON-TOMASETTI GROUP, INC. 2000-05-25
Name change LEV ZETLIN ASSOCIATES, INC. LZA GROUP, INC. THE 1994-06-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388972 2024-06-04 - Annual Report Annual Report -
BF-0011396382 2023-06-08 - Annual Report Annual Report -
BF-0011309959 2022-11-28 2022-11-28 Change of Agent Agent Change -
BF-0010277603 2022-05-25 - Annual Report Annual Report 2022
BF-0009755076 2021-06-23 - Annual Report Annual Report -
0006919785 2020-06-08 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006566834 2019-05-30 - Annual Report Annual Report 2019
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information