Companies Office logo Companies Register homepage

THORNTON TOMASETTI INC. (3323752) Removed

To maintain this company log on here
Last updated on 30 Mar 2022
Peter Domenic DIMAGGIO
48 Taumadge Avenue, Chatnam Nj, 07928 , United States of America
15 May 2018

Bruce Matthew GIBBONS
707 Wilshire Building, Suite 4450, Los Angeles, California, 90017 , United States of America
12 May 2011

Wyatt Steven HOFMEISTER
2323 Grand Building, Suite 900, Kansas City, Mo, 64108 , United States of America
10 May 2012

Grant MCCULLAGH
40 Wall Street, New York, 10005 , United States of America
08 Sep 2015

Gary Francis PANARIELLO
301 Howard Street, Suite 1030 San Francisco, California, 94105 , United States of America
12 May 2011

Todd RITTENHOUSE
40 Wall Street, New York, 10005 , United States of America
08 Sep 2015

Thomas Zarro SCARANGELLO
51 Madison Avenue, New York, 10010 , United States of America
18 Mar 2011

Michael SQUARZINI
51 Madison Avenue, New York, 10010 , United States of America
06 May 2014

Robert Wayne STOCKS
2001 K Street, Suite 600 North Washington, North Washington, 20006 , United States of America
08 May 2013

Yi ZHU
398 Han Kou Road, Hua Sheng Building, Suite 1601, Shanghai, 20001 , United States of America
10 May 2012

Former Directors

Aine Maire BRAZIL
637, Bloomfield Street, Hoboken, New Jersey, 07030 , United States of America
18 Mar 2011
31 Oct 2020

Joseph Gilmary BURNS
300, Gregory Ave, Wilmette, Illinois, 60091 , United States of America
18 Mar 2011
31 Oct 2020

Dennis POON
19, Carlton Drive, Mt Kisco, New York, 10549 , United States of America
18 Mar 2011
31 Oct 2020

Raymond DADDAZIO
771 West End Avenue, Apartment 11c, New York, 10025 , United States of America
08 Sep 2015
31 Oct 2020

Robert Peter DESCENZA
240, East 39th Street, No. 50e, New York, 10016 , United States of America
18 Mar 2011
01 May 2016

Emmanuel VELIVASAKIS
220, Delhi Road, Scarsdale, New York, 10583 , United States of America
18 Mar 2011
08 May 2013

Marvin Stephen DENNIS
480, Second Ave No. 7c, New York, 10016 , United States of America
18 Mar 2011
10 May 2012

Daniel Anthony CUOCO
51, Walnut Street, Pleasantville, New York, 10570 , United States of America
18 Mar 2011
30 Dec 2011

Daniel MARQUARDT
550, North Saint Clair, Apt 2003, Chicago, Illinois, 60611 , United States of America
18 Mar 2011
30 Dec 2011

Review And Submit

THORNTON TOMASETTI INC. (3323752)

Generated on Sunday, 05 May 2024 16:03:43 NZST

Document Preview

Email the Certificate of Registration

Document Preview

Email the Company Extract

Document Preview

Email the annual return extract

Acknowledgement

In downloading this code you agree to use it in an appropriate manner.
I acknowledge that the Companies Office Badge will only be used in connection to this company and that it will not be altered or misused in any way. I understand that use of the Companies Office Badge does not imply any endorsement of this company by the NZ Companies Office or the NZ Government. I also acknowledge that neither the NZ Companies Office nor NZ Government will be responsible for any misuse of any Companies Office Badge.

Select Your Organisation