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 |
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 |
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 |
Name | Role | Address |
---|---|---|
WEDDLE, STEPHEN S. | Secretary | 1000 STANLEY DR, NEW BRITIAN, CT |
WEDDLE, STEPHEN S | Secretary | 1000 STANLEY DR, NEW BRITAIN, CT 06053 |
Name | Role | Address |
---|---|---|
MARTINO, RAYMOND | President | BRIGGS DRIVE, RT. 2, E.GREENWICH, RI |
Name | Role | Address |
---|---|---|
DOUGLAS, CRAIG A | Treasurer | 1000 STANLEY DR, NEW BRITIAN, CT |
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 |
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