Search icon

STANLEY-BOSTITCH, INC.

Company Details

Entity Name: STANLEY-BOSTITCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 May 1986 (39 years ago)
Date of dissolution: 01 Nov 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Nov 1999 (25 years ago)
Document Number: P10165
FEI/EIN Number 05-0419891
Mail Address: 1000 STANLEY DR, NEW BRITAIN, CT 06053
Address: THE STANLEY WORKS, LEGAL DEPT., 1000 STANLEY DR., NEW BRITIAN, CT 06053
Place of Formation: DELAWARE

Director

Name Role Address
YERKES, THERESA F Director 1000 STANLEY DRIVE, NEW BRITAIN, CT
WEDDLE, STEPHEN S. Director 1000 STANLEY DR, NEW BRITIAN, CT
MARTINO, RAYMOND Director BRIGGS DRIVE, RT. 2, E.GREENWICH, RI

Vice President

Name Role Address
BARTONE, MICHAEL A Vice President 1000 STANLEY DRIVE, NEW BRITIAN, CT
YERKES, THERESA F Vice President 1000 STANLEY DRIVE, NEW BRITAIN, CT

Secretary

Name Role Address
WEDDLE, STEPHEN S. Secretary 1000 STANLEY DR, NEW BRITIAN, CT
WEDDLE, STEPHEN S Secretary 1000 STANLEY DR, NEW BRITAIN, CT 06053

President

Name Role Address
MARTINO, RAYMOND President BRIGGS DRIVE, RT. 2, E.GREENWICH, RI

Treasurer

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-01 THE STANLEY WORKS, LEGAL DEPT., 1000 STANLEY DR., NEW BRITIAN, CT 06053 No data
CHANGE OF MAILING ADDRESS 1996-04-22 THE STANLEY WORKS, LEGAL DEPT., 1000 STANLEY DR., NEW BRITIAN, CT 06053 No data

Documents

Name Date
Withdrawal 1999-11-01
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State