Name: | EnerNOC inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 Mar 2012 (13 years ago) |
Business ID: | 997841 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 101 Federal St;Ste 1100Boston, MA 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
David Brewster | President | 101 Federal StSte 1100, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Timothy Healy | Director | 101 Federal StSte 1100, Boston, MA 02110 |
Richard Dieter | Director | 101 Federal StSte 1100, Boston, MA 02110 |
Arthur W. Coviello, Jr. | Director | 101 Federal Street, Suite 1100, Boston, MA 02110 |
TJ Glauthier | Director | 101 Federal Street, Suite 1100, Boston, MA 02110 |
Susan F. Tierney | Director | 101 Federal Street, Suite 1100, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Timothy Healy | Chairman | 101 Federal StSte 1100, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
David Samuels | Vice President | 101 Federal StSte 1100, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
David Samuels | Secretary | 101 Federal Street, Suite 1100, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Timothy Healy | Member | 101 Federal StreetSuite 1100, Boston, MA 02110 |
Kevin Bligh | Member | 101 Federal Street, Suite 1100, Boston, MA 02110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2014-02-10 | Withdrawal |
Annual Report | Filed | 2013-04-30 | Annual Report |
Amendment Form | Filed | 2013-04-24 | Amendment |
Formation Form | Filed | 2012-03-16 | Formation |
Date of last update: 25 Mar 2025
Sources: Mississippi Secretary of State