Search icon

CDM SMITH NY INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: CDM SMITH NY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 2020
Branch of: CDM SMITH NY INC., NEW YORK (Company Number 28272)
Business ALEI: 1371896
Annual report due: 24 Dec 2025
Business address: 75 State Street, Suite 701, BOSTON, MA, 02109, United States
Mailing address: 75 State Street, Suite 701, BOSTON, MA, United States, 02109
Place of Formation: NEW YORK
E-Mail: ogc-firm-licensing@cdmsmith.com
E-Mail: laforestar@cdmsmith.com
E-Mail: wdw-ap-pgl@cdmsmith.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
Timothy J. Dupuis Director 75 State Street, Suite 701, BOSTON, MA, 02109, United States 75 State Street, Suite 701, BOSTON, MA, 02109, United States
Thomas R. Schoettle Director 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States
David Tanzi Director 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States
Amodh Nirala Director 112 Delafield Street, Suite 300, Poughkeepsie, NY, 12601, United States 112 Delafield St, Poughkeepsie, NY, 12601-1752, United States

Officer

Name Role Business address Residence address
THOMAS R. SCHOETTLE Officer 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States
David Tanzi Officer 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States
Thomas R. Schoettle Officer 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States 110 Fieldcrest Avenue, #8 6th Floor, Edison, NJ, 08837, United States
Amodh Nirala Officer 112 Delafield Street, Suite 300, Poughkeepsie, NY, 12601, United States 112 Delafield St, Poughkeepsie, NY, 12601-1752, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013242857 2024-12-06 2024-12-06 Change of Email Address Business Email Address Change -
BF-0013268145 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012253374 2024-11-25 - Annual Report Annual Report -
BF-0011092693 2023-12-13 - Annual Report Annual Report -
BF-0010286095 2022-12-02 - Annual Report Annual Report 2022
BF-0009827085 2021-12-15 - Annual Report Annual Report -
0007051777 2020-12-24 2020-12-24 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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