Entity Name: | SARGENT MANUFACTURING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 May 2018 (7 years ago) |
Document Number: | F18000002242 |
FEI/EIN Number | 25-1515164 |
Address: | 100 Sargent Drive, New Haven, CT, 06511, US |
Mail Address: | 100 Sargent Drive, New Haven, CT, 06511, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ambrosini David M | Director | 100 Sargent Drive, New Haven, CT, 06511 |
Boselli Lucas | Director | 100 Sargent Drive, New Haven, CT, 06511 |
Name | Role | Address |
---|---|---|
Heslin Page | Secretary | 100 Sargent Drive, New Haven, CT, 06511 |
Name | Role | Address |
---|---|---|
Hurley Joseph | Treasurer | 100 Sargent Drive, New Haven, CT, 06511 |
Name | Role | Address |
---|---|---|
Ambrosini David M | Vice President | 100 Sargent Drive, New Haven, CT, 06511 |
Name | Role | Address |
---|---|---|
Grambo William M | President | 100 Sargent Drive, New Haven, CT, 06511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 100 Sargent Drive, New Haven, CT 06511 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 100 Sargent Drive, New Haven, CT 06511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-23 |
Foreign Profit | 2018-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State