Name: | STANLEY BLACK & DECKER, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 1998 (27 years ago) |
Authority Date: | 12 Jan 1998 (27 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Branch of: | STANLEY BLACK & DECKER, INC., CONNECTICUT (Company Number 0074441) |
Organization Number: | 0450508 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 1000 STANLEY DR, NEW BRITAIN, CT 06053 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
DONALD ALLAN JR. | President |
Name | Role |
---|---|
JANET M. LINK | Secretary |
Name | Role |
---|---|
ROBERT T. PATERNOSTRO | Treasurer |
Name | Role |
---|---|
MICHAEL DAVID VAGNINI | Vice President |
Name | Role |
---|---|
ADRIAN V. MITCHELL | Director |
ROBERT MANNING | Director |
IRVING TAN | Director |
MOJDEH POUL | Director |
ANDREA J. AYERS | Director |
DEBRA ANN CREW | Director |
ROBERT B. COUTTS | Director |
MICHAEL D. HANKIN | Director |
CARLOS M. CARDOSO | Director |
JANE M. PALMIERI | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3931 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2025-02-10 | 2025-02-10 | |||||||||
|
||||||||||||||
3931 | Air | Mnr Source Revision | Emissions Inventory Complete | 2022-09-03 | 2023-11-09 | |||||||||
|
||||||||||||||
3931 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-10-16 | 2018-10-16 | |||||||||
|
||||||||||||||
3931 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-04 | 2013-10-04 | |||||||||
|
Name | Action |
---|---|
THE STANLEY WORKS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MAC TOOLS | Inactive | 2013-11-02 |
STANLEY VIDMAR | Inactive | 2010-02-15 |
STANLEY ACCESS TECHNOLOGIES | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-22 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-21 |
Registered Agent name/address change | 2015-10-26 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 14.40 | $0 | $100,000 | 79 | 51 | 2012-12-05 | Final |
Sources: Kentucky Secretary of State