Search icon

HASLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HASLER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2002 (23 years ago)
Authority Date: 29 Aug 2002 (23 years ago)
Last Annual Report: 05 May 2009 (16 years ago)
Organization Number: 0543608
Principal Office: 478 WHEELERS FARMS RD, MILFORD, CT 06461
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
FRANK CRUDO Signature

Vice President

Name Role
FABRICE ASSOUS Vice President

Director

Name Role
FRANK CRUDO Director
DENNIS LESTRANGE Director

CFO

Name Role
FABRICE ASSOUS CFO

Secretary

Name Role
KIRK SHANKLE Secretary

President

Name Role
CHRISTOPHER M. OBRIEN President

Assistant Secretary

Name Role
JOSEPH M. BONASSAR Assistant Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2009-12-01
Annual Report 2009-05-05
Registered Agent name/address change 2009-03-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State