Name: | KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1985 (40 years ago) |
Authority Date: | 08 Feb 1985 (40 years ago) |
Last Annual Report: | 19 Jun 2019 (6 years ago) |
Branch of: | KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION, CONNECTICUT (Company Number 0025895) |
Organization Number: | 0198112 |
Principal Office: | BLOOMFIELD, CT 06002 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
Thomas A. Weihsmann | Executive |
Robert D. Starr | Executive |
Name | Role |
---|---|
Michael J. Pastore | Vice President |
Philip A. Goodrich | Vice President |
Anthony L. Clark | Vice President |
Abraham D. Samaro | Vice President |
Joe Dujka | Vice President |
Ryan Dismukes | Vice President |
Michael J. Lyon | Vice President |
Gregory T. Troy | Vice President |
David H. Mayer | Vice President |
Name | Role |
---|---|
Alphonse Lariviere, Jr. | Director |
Neal J. Keating | Director |
Robert D. Starr | Director |
STEWART A. BLISS | Director |
HARVEY S. LEVENSON | Director |
CHARLES H. KAMAN | Director |
Name | Role |
---|---|
SUSAN R. HARRISON | Incorporator |
Name | Role |
---|---|
101 NORTH SEVENTH STREET | Registered Agent |
Name | Role |
---|---|
Alphonse Lariviere, Jr. | President |
Name | Role |
---|---|
Richard S. Smith, Jr. | Secretary |
Name | Role |
---|---|
Jairaj Chetnani | Treasurer |
Name | Action |
---|---|
KAMAN BEARING AND SUPPLY CORPORATION | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-06-13 |
Annual Report | 2022-05-23 |
Registered Agent name/address change | 2022-02-16 |
Annual Report | 2021-06-27 |
Annual Report | 2020-06-23 |
Amendment | 2019-10-25 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-08 |
Registered Agent name/address change | 2016-11-03 |
Sources: Kentucky Secretary of State