Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ELECTRIC BOAT CORPORATION
Filing Information
F95000005845
51-0369496
12/01/1995
DE
ACTIVE
REINSTATEMENT
10/23/2001
Principal Address
Changed: 04/22/2021
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Changed: 04/22/2021
Mailing Address
Changed: 04/22/2021
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Changed: 04/22/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/23/2001
Address Changed: 10/23/2001
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/23/2001
Address Changed: 10/23/2001
Officer/Director Detail
Name & Address
Title Director
Aiken, Jason W.
Title VP
Gallopoulos, Gregory S.
Title Director
Gallopoulos, Gregory S.
Title Vice President & Treasurer
Chen, Andrew C.
Title Secretary
Brennan, Blaise F.
Title President
Graney, Kevin M.
Title Director
Graney, Kevin M.
Title Director
Smith, Robert E.
Title Director
Aiken, Jason W.
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Title VP
Gallopoulos, Gregory S.
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Title Director
Gallopoulos, Gregory S.
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Title Vice President & Treasurer
Chen, Andrew C.
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Title Secretary
Brennan, Blaise F.
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Title President
Graney, Kevin M.
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Title Director
Graney, Kevin M.
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Title Director
Smith, Robert E.
75 Eastern Point Rd.
Groton, CT 06340-4989
Groton, CT 06340-4989
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 04/20/2022 |
2023 | 02/25/2023 |
Document Images