Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CRANE CO.

Filing Information
P07440 13-1952290 09/16/1985 DE INACTIVE WITHDRAWAL 06/27/2022 NONE
Principal Address
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Changed: 04/05/2021
Mailing Address
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902

Changed: 06/27/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 06/27/2022
Officer/Director Detail Name & Address

Title Director

Benante, Martin R.
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Director

Cook, Donald G.
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title VP

Cristiano, Christina
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Director

Dinkins, Michael
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Secretary

D'Iorio, Anthony M.
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Director

Haime, Ellen McClain
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Director

Lindsay, Ronald C.
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Director

McClure, Charles G.
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title President, CEO, Director

Mitchell, Max H.
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Director

Pollino, Jennifer
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Director

Stroup, John S.
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Treasurer

Switter, Edward S.
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Director

Tullis, Jame L.L.
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Title Asst. Secretary

Nasrudeen , Alladeen
100 FIRST STAMFORD PLACE
STAMFORD, CT 06902-6784

Annual Reports
Report YearFiled Date
2020 04/21/2020
2021 04/05/2021
2022 03/31/2022

Document Images
06/27/2022 -- WITHDRAWAL View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
03/16/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/29/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format