Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STANDARD BUILDING SOLUTIONS INC.

Filing Information
F94000000759 22-3276290 02/16/1994 DE ACTIVE NAME CHANGE AMENDMENT 03/10/2023 NONE
Principal Address
1 Campus Drive
Parsippany, NJ 07054

Changed: 03/18/2015
Mailing Address
c/o Tax Department
P.O. Box 6210
Parsippany, NJ 07054

Changed: 02/12/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/11/2003

Address Changed: 06/11/2003
Officer/Director Detail Name & Address

Title Secretary, Director, Chief Legal Officer

POLLACK, JASON
1 Campus Drive
Parsippany, NJ 07054

Title Co-CEO, Director

Millstone, David
1 Campus Drive
Parsippany, NJ 07054

Title CEO, Director

Winter, David
1 Campus Drive
Parsippany, NJ 07054

Title Treasurer

Gianukakis, John
1 Campus Drive
Parsippany, NJ 07054

Title Director

South, Hamilton
1 Campus Drive
Parsippany, NJ 07054

Title Head of Tax, Assistant Secretary

Dick, Arlene
1 Campus Drive
Parsippany, NJ 07054

Title Director

South, Hamilton
1 Campus Drive
Parsippany, NJ 07054

Title CFO, Director

Maitner, John M
1 Campus Drive
Parsippany, NJ 07054

Title Chief Tax Counsel

Feldman, Louis
1 Campus Drive
Parsippany, NJ 07054

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 02/21/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- Name Change View image in PDF format
03/10/2023 -- Name Change View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
07/07/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
06/11/2003 -- ANNUAL REPORT View image in PDF format
10/24/2002 -- REINSTATEMENT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
07/01/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
07/05/1995 -- ANNUAL REPORT View image in PDF format