Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SIKORSKY PRODUCTS, INC.

Filing Information
P06039 06-1091610 05/15/1985 DE INACTIVE WITHDRAWAL 08/19/2019 NONE
Principal Address
6900 MAIN ST
PO BOX 9729
STRATFORD, CT 06615-9129

Changed: 04/26/2016
Mailing Address
PO BOX 61511
BLDG 100, RM U4632
KING OF PRUSSIA, PA 19406

Changed: 04/26/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/18/2015

Address Changed: 11/18/2015
Officer/Director Detail Name & Address

Title Director

ADDONIZIO, GLORIA
6900 MAIN ST
STRATFORD, CT 06615

Title Director

VAN BUITEN, CHRISTOPHER
6900 MAIN ST
STRATFORD, CT 06615

Title Asst. Secretary

ALLEN, KATHY L
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Asst. Secretary

BRADDEN, CHANEL M
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Asst. Secretary

CORDERO, MARITZA
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Asst. Treasurer

WHITNEY, RENA H
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Asst. Secretary

HEYWOOD, DAVID A
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title VP, Treasurer

MOLLARD, JOHN W
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title VP, CONTROLLER

SHAH, DANIELLE C
6 CORPORATE DR
SHELTON, CT 06484

Title VP, Asst. Secretary, GNRL CNSL

REH, JOHN M
6900 MAIN ST
STRATFORD, CT 06615

Title Asst. Secretary

FASICK, JEFFREY K
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title VP, CFO

ANDROS, JASON
124 QUARRY RD
TRUMBULL, CT 06615

Title Director

KASICA, ANNA
6900 MAIN ST
STRATFORD, CT 06615

Title President

BENNETT, I JAY
6900 MAIN ST
STRATFORD, CT 06615

Title Asst. Secretary

DOSHI SOOD, URVI
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Secretary

MURPHY, BRENDAN
6900 MAIN ST
STRATFORD, CT 06615

Title Asst. Secretary

ZENCAK, KEVIN F
230 MALL BLVD
KING OF PRUSSIA, PA 19406

Annual Reports
Report YearFiled Date
2017 04/29/2017
2018 04/18/2018
2019 02/21/2019

Document Images
08/19/2019 -- WITHDRAWAL View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
11/18/2015 -- Reg. Agent Change View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
07/15/2009 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format