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
75 Eastern Point Rd.
Groton, CT 06340-4989

Changed: 04/22/2021
Mailing Address
75 Eastern Point Rd.
Groton, CT 06340-4989

Changed: 04/22/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/23/2001

Address Changed: 10/23/2001
Officer/Director Detail Name & Address

Title Director

Aiken, Jason W.
75 Eastern Point Rd.
Groton, CT 06340-4989

Title VP

Gallopoulos, Gregory S.
75 Eastern Point Rd.
Groton, CT 06340-4989

Title Director

Gallopoulos, Gregory S.
75 Eastern Point Rd.
Groton, CT 06340-4989

Title Vice President & Treasurer

Chen, Andrew C.
75 Eastern Point Rd.
Groton, CT 06340-4989

Title Secretary

Brennan, Blaise F.
75 Eastern Point Rd.
Groton, CT 06340-4989

Title President

Graney, Kevin M.
75 Eastern Point Rd.
Groton, CT 06340-4989

Title Director

Graney, Kevin M.
75 Eastern Point Rd.
Groton, CT 06340-4989

Title Director

Smith, Robert E.
75 Eastern Point Rd.
Groton, CT 06340-4989

Annual Reports
Report YearFiled Date
2021 04/22/2021
2022 04/20/2022
2023 02/25/2023

Document Images
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
10/23/2001 -- REINSTATEMENT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
05/28/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format
12/01/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format