Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TOTES ISOTONER CORPORATION

Filing Information
P06544 31-0405270 06/25/1985 OH ACTIVE NAME CHANGE AMENDMENT 08/20/1997 NONE
Principal Address
9655 INTERNATIONAL BLVD.
CINCINNATI, OH 45246

Changed: 05/24/1999
Mailing Address
9655 INTERNATIONAL BLVD.
CINCINNATI, OH 45246

Changed: 05/24/1999
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/06/2023

Address Changed: 06/06/2023
Officer/Director Detail Name & Address

Title President

Rajczak, Daniel
9655 INTERNATIONAL BLVD.
CINCINNATI, OH 45246

Title Director

Urciuoli, Joseph
245 Park Avenue
New York, NY 10167

Title Director

Tbeile, Morris
1411 Broadway
New York, NY 10018

Title Director

Sullivan, Thomas
767 5th Avenue
New York, NY 10153

Title Director

Gernert, Douglas
9655 International Blvd
Cincinnati, OH 45246

Title Director

Philip, Frances P.
8 Randall Road
Freeport, ME 04032

Title Director

Rajczak, Daniel
9655 INTERNATIONAL BLVD.
CINCINNATI, OH 45246

Title Secretary

Lutz, Christopher
9655 INTERNATIONAL BLVD
CINCINNATI, OH 45246

Title Director

Medak, Graham
100 South Wacker Drive
Chicago, IL 60606

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/17/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
06/06/2023 -- Reg. Agent Change View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
05/04/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
08/20/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
06/10/1997 -- REG. AGENT CHANGE View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format