Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HUNTER DOUGLAS FABRICATION COMPANY

Filing Information
P40830 95-2888320 10/07/1992 CA ACTIVE CANCEL ADM DISS/REV 11/21/2003 NONE
Principal Address
55 West 46th Street, 27th Floor
New York, NY 10036

Changed: 04/25/2024
Mailing Address
55 West 46th Street, 27th Floor
New York, NY 10036

Changed: 04/25/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 10/11/2016

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President, Secretary, Treasurer, Director

Mikler, C.
55 West 46th Street, 27th Floor
New York, NY 10036

Title Vice President of Installations

Tandy, T.
55 West 46th Street, 27th Floor
New York, NY 10036

Title Vice President of Installations

Beland , J.
55 West 46th Street, 27th Floor
New York, NY 10036

Title Vice President of Installations

Kelly , Dan
55 West 46th Street, 27th Floor
New York, NY 10036

Title Vice President and Assistant Secretary

Van Volkenburg , J.
55 West 46th Street, 27th Floor
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/21/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
10/11/2016 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
06/23/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
11/21/2003 -- REINSTATEMENT View image in PDF format
06/16/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
11/30/2000 -- Reg. Agent Change View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format