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 |
NAICS
541330 Engineering ServicesThis 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
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 | - |
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