Search icon

KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION

Branch

Company Details

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

Executive

Name Role
Thomas A. Weihsmann Executive
Robert D. Starr Executive

Vice President

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

Director

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

Incorporator

Name Role
SUSAN R. HARRISON Incorporator

Registered Agent

Name Role
101 NORTH SEVENTH STREET Registered Agent

President

Name Role
Alphonse Lariviere, Jr. President

Secretary

Name Role
Richard S. Smith, Jr. Secretary

Treasurer

Name Role
Jairaj Chetnani Treasurer

Former Company Names

Name Action
KAMAN BEARING AND SUPPLY CORPORATION Old Name

Filings

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