Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ABC AMERICAN BEVERAGE CORPORATION

Cross Reference Name AMERICAN BEVERAGE CORPORATION
Filing Information
F10000000874 34-0730294 02/19/2010 DE ACTIVE
Principal Address
1 High Ridge Park
Stamford, CT 06905

Changed: 04/10/2024
Mailing Address
1 High Ridge Park
Stamford, CT 06905

Changed: 04/10/2024
Registered Agent Name & Address C T Corporatin System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/10/2019

Address Changed: 04/10/2019
Officer/Director Detail Name & Address

Title President

Mortati, Robert
12 Pond Hill Rd
Chappaqua, NY 10514

Title CEO

Mortati, Robert
12 Pond Hill Rd
Chappaqua, NY 10514

Title COO

Voelkerding, Tim
5150 Wesselman Woods Drive
Cleves, OH 45002

Title VP

MacTaggart, Ian B.
25 Lindsay Dr
Greenwich, CT 06830

Title Secretary

MacTaggart, Ian B.
25 Lindsay Dr
Greenwich, CT 06830

Title Assistant Secretary

Saunders, Jane
5 Black Swan Court
Bookfield, CT 06804

Title Chairman of the Board

Hartong, Hendrik J., III
71 Parish Lane
New Canaan, CT 06840

Title Director

MacTaggart, Ian B.
25 Lindsay Dr
Greenwich, CT 06830

Title Director

Mortati, Robert
12 Pond Hill Rd
Chappaqua, NY 10514

Title Director

LeBoutillier, John
2285 Shippan Ave
Stamford, CT 06902

Title CFO/Treasurer

Conley, Christian
1 High Ridge Park
Stamford, CT 06905

Title Director

Eagle, David
1 High Ridge Park
Stamford, CT 06905

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 07/12/2023
2024 04/10/2024