Lobbyist Public Search Mass. state house
Records prior to registration year 2005 are not available online.

Contact the Lobbyist Division here for assistance.
Search data is collected from registration records and disclosure reports submitted by lobbyists, lobbying entities, and their clients. Massachusetts General Law requires any party providing or retaining lobbying services to register annually, and submit disclosure reports twice a year.
Your comments are welcome:  submit feedback
Disclosure reporting details
Back to search detail summary
Client disclosure reporting period:   01/01/2025 - 06/30/2025
Authorizing Officer name James Patrick Scholtes
Title Senior Counsel
Business name PMI US Corporate Services Inc
Address 677 Washington Blvd.,   Ste. 1100
City, state, zip code Stamford, CT 06901         
Country US
Business interest Tobacco, Alcohol
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Charles Street Strategies, LLC $60,000.00
Abigail Jewett $3,838.50
Total salaries paid $63,838.50
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
01/29/2025  Travel Mileage reimbusment to Abigail Jewett PMI US Corporate Services Inc. and Affiliates Employee (2350 Kerner Blvd., Ste. 250, San Rafael, CA 94901) Abigail Jewett $147.00
    Total amount $147.00
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page