Search icon

O'DONNELL & NACCARATO, INC.

Company Details

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

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

Director

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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