Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BLUETRITON BRANDS, INC.

Filing Information
P25489 94-3027237 08/03/1989 DE ACTIVE AMENDMENT 12/16/2022 NONE
Principal Address
900 Long Ridge Road
Building #2
Stamford, CT 06902

Changed: 04/09/2024
Mailing Address
900 Long Ridge Road
Building #2
Stamford, CT 06902

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/18/1992

Address Changed: 06/18/1992
Officer/Director Detail Name & Address

Title Director

Bergstein, Joey
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Assistant Treasurer

Shields, Patrick
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Chief Operation Officer

Austin, Robert
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Assistant Secretary

Dwelle, Cynthia L.
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Director

Kim, Hih Song
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title President

Bergstein, Joey
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title CEO

Bergstein, Joey
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Chief Customer Officer

Wiggetman, Joseph
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Assistant Secretary

Piepmeier, Edward Bion
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Director

Metropoulos, C. Dean
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Executive Vice President

Kim, Hih Song
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title General Counsel

Kim, Hih Song
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Corporate Secretary

Kim, Hih Song
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Executive Vice President

Idrovo, Javier
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title CFO

Idrovo, Javier
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Treasurer

Idrovo, Javier
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title Director

Idrovo, Javier
900 Long Ridge Road
Building #2
Stamford, CT 06902

Title VP

Metropoulos, C. Dean
900 Long Ridge Road
Building #2
Stamford, CT 06902

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 02/25/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
12/16/2022 -- Amendment View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
05/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- Name Change View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
05/25/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
06/07/2002 -- Name Change View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- 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