Back to search detail summary

Entity Registration: 2023

Registration Information:
Registration Status: Concluded
Authorizing Officer name Kevin M. Considine
Title Principal
Business name Considine & Furey, LLP
Address One Beacon Street    22nd Floor
City, state, zip code Boston, MA 02108         
Country US
Phone 617-723-7200 
Employment Information:

Lobbyist Name:  
Kevin   M.   Considine
First  Middle  Last
Employed By:   Considine & Furey, LLP
Street 1:   One Beacon Street
Street 2:   22nd Floor
City, State, Zip:   Boston MA 02108
Country:   US
Phone:   617-723-7200
Primary Email Address:   kconsidine@considinefurey.com
Additional Email Addresses:   hpollini@considinefurey.com
Agent Type:   Both
Date of Employment:   01/01/2023
Date of Termination:  

Lobbyist Name:  
Alexander     Furey
First  Middle  Last
Employed By:   Considine & Furey, LLP
Street 1:   One Beacon Street
Street 2:   22nd Floor
City, State, Zip:   Boston MA 02108
Country:   US
Phone:   617-723-7200
Primary Email Address:   afurey@considinefurey.com
Additional Email Addresses:   hpollini@considinefurey.com
Agent Type:   Both
Date of Employment:   01/01/2023
Date of Termination:  

Lobbyist Name:  
Andrew     Hunt
First  Middle  Last
Employed By:   Hunt Associates
Street 1:   4 Autumn Lane
Street 2:  
City, State, Zip:   Marshfield MA 02050
Country:   US
Phone:   617-901-1714
Primary Email Address:   thehunts1980@gmail.com
Additional Email Addresses:   thehunts1980@gmail.com
Agent Type:   Both
Date of Employment:   01/01/2023
Date of Termination:  

Lobbyist Name:  
MaryKate     Nelson
First  Middle  Last
Employed By:   Considine & Furey, LLP
Street 1:   One Beacon Street
Street 2:   22nd Floor
City, State, Zip:   Boston MA 02108
Country:   US
Phone:   617-723-7200
Primary Email Address:   mnelson@considinefurey.com
Additional Email Addresses:   hpollini@considinefurey.com
Agent Type:   Both
Date of Employment:   01/31/2023
Date of Termination: