Search icon

STANLEY-BOSTITCH HOLDING CORPORATION

Company Details

Entity Name: STANLEY-BOSTITCH HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1997 (28 years ago)
Date of dissolution: 10 Aug 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Aug 2009 (15 years ago)
Document Number: F97000000943
FEI/EIN Number 06-1276852
Address: 1000 STANLEY DR, NEW BRITAIN, CT 06053
Mail Address: 1000 STANLEY DR, NEW BRITAIN, CT 06053
Place of Formation: DELAWARE

Vice President

Name Role Address
DOUGLAS, CRAIG A Vice President 1000 STANLEY DR, NEW BRITAIN, CT 06053
BARONE, MICHAEL A Vice President 1000 STANLEY DR, NEW BRITAIN, CT 06053
SMULSKI, GREGORY P Vice President 1000 STANLEY DRIVE, NEW BRITAIN, CT 06053

President

Name Role Address
LOREE, JAMES H President 1000 STANLEY DR, NEW BRITAIN, CT 06053
DOUGLAS, CRAIG A President 1000 STANLEY DR, NEW BRITAIN, CT 06053

Chief Operating Officer

Name Role Address
LOREE, JAMES H Chief Operating Officer 1000 STANLEY DR, NEW BRITAIN, CT 06053

Chief Financial Officer

Name Role
ALLAN & DONALD LLC Chief Financial Officer

Director

Name Role Address
BEATT, BRUCE H Director 1000 STANLEY DR, NEW BRITAIN, CT 06053
DOUGLAS, CRAIG A Director 1000 STANLEY DR, NEW BRITAIN, CT 06053

Secretary

Name Role Address
BEATT, BRUCE H Secretary 1000 STANLEY DR, NEW BRITAIN, CT 06053

Treasurer

Name Role Address
DOUGLAS, CRAIG A Treasurer 1000 STANLEY DR, NEW BRITAIN, CT 06053

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-08-10 No data No data

Documents

Name Date
Withdrawal 2009-08-10
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State