Entity Name: | O'DONNELL & NACCARATO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Dec 2008 |
Business ALEI: | 0958725 |
Annual report due: | 29 Dec 2025 |
Business address: | 701 Market St Ste 6000, Philadelphia, PA, 19106-1522, United States |
Mailing address: | 701 Market St Ste 6000, Philadelphia, PA, United States, 19106-1522 |
Place of Formation: | PENNSYLVANIA |
E-Mail: | info@o-n.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 |
---|---|---|---|
Scott Bauer | Director | 701 Market St Ste 6000, Philadelphia, PA, 19106-1522, United States | 55 E Dartmouth Rd, Bala Cynwyd, PA, 19004-2136, United States |
Michael Herrmann | Director | 701 Market St Ste 6000, Philadelphia, PA, 19106-1522, United States | 1242 N Ridge Rd, Shrub Oak, NY, 10588-1033, United States |
PETER NACCARATO | Director | - | MARTINIQUE II, 4100 NORTH OCEAN AVENUE, #502, SINGER ISLAND, FL, 33404, United States |
Melissa Pastras Brugler | Director | 701 Market St Ste 6000, Philadelphia, PA, 19106-1522, United States | 225 Summit Ave, Jenkintown, PA, 19046, United States |
ANTHONY NACCARATO | Director | 701 MARKET STREET, SUITE 6000, PHILADELPHIA, PA, 19106, United States | 7000 TULIP STREET, PHILADELPHIA, PA, 19135, United States |
MARGARET HART | Director | 701 MARKET STREET, SUITE 6000, PHILADELPHIA, PA, 19106, United States | 681 MAINSAIL PLACE, NAPLES, FL, 34110, United States |
DENNIS MORDAN | Director | 701 MARKET STREET, SUITE 6000, PHILADELPHIA, PA, 19106, United States | 1652 BRENTWOOD ROAD, BENSALEM, PA, 19020, United States |
PAUL PANZARINO | Director | 1160 ROUTE 22 WEST, 2ND FLOOR, MOUNTAINSIDE, NJ, 07092, United States | 25 FOX CHASE DRIVE, WATCHUNG, NJ, 07069, United States |
Andrew Signore | Director | - | 380 Colket Lane, Wayne, PA, 19087, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Melissa Pastras Brugler | Officer | 701 Market St Ste 6000, Philadelphia, PA, 19106-1522, United States | 225 Summit Ave, Jenkintown, PA, 19046, United States |
ANTHONY NACCARATO | Officer | 701 MARKET STREET, SUITE 6000, PHILADELPHIA, PA, 19106, United States | 7000 TULIP STREET, PHILADELPHIA, PA, 19135, United States |
DENNIS MORDAN | Officer | 701 MARKET STREET, SUITE 6000, PHILADELPHIA, PA, 19106, United States | 1652 BRENTWOOD ROAD, BENSALEM, PA, 19020, United States |
PAUL PANZARINO | Officer | 1160 ROUTE 22 WEST, 2ND FLOOR, MOUNTAINSIDE, NJ, 07092, United States | 25 FOX CHASE DRIVE, WATCHUNG, NJ, 07069, United States |
Michael Herrmann | Officer | 701 Market St Ste 6000, Philadelphia, PA, 19106-1522, United States | 1242 N Ridge Rd, Shrub Oak, NY, 10588-1033, United States |
Scott Bauer | Officer | 701 Market St Ste 6000, Philadelphia, PA, 19106-1522, United States | 55 E Dartmouth Rd, Bala Cynwyd, PA, 19004-2136, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012303645 | 2024-12-03 | - | Annual Report | Annual Report | - |
BF-0011290611 | 2023-11-30 | - | Annual Report | Annual Report | - |
BF-0011528518 | 2022-12-13 | 2022-12-31 | Interim Notice | Interim Notice | - |
BF-0010248236 | 2022-12-05 | - | Annual Report | Annual Report | 2022 |
BF-0010452412 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009827737 | 2021-12-30 | - | Annual Report | Annual Report | - |
0007044841 | 2020-12-28 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006687413 | 2019-11-26 | - | Annual Report | Annual Report | 2019 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website