Detail by Officer/Registered Agent Name

Foreign Profit Corporation

IMTRA CORPORATION

Filing Information
838478 04-2137249 05/24/1977 MA ACTIVE REINSTATEMENT 12/22/2014
Principal Address
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Changed: 08/24/1988
Mailing Address
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Changed: 08/24/1988
Registered Agent Name & Address MISNER, RICHARD
6407 95th Street East
Bradenton, FL 34202

Name Changed: 02/14/2024

Address Changed: 02/14/2024
Officer/Director Detail Name & Address

Title President

BRAITMAYER, ERIC
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title VP

FARNHAM, CHARLES
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title Director

MCDONOUGH, JOSEPH
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title Director

FELLOWS, JEFFREY
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title CFO

VANCURA, JEFFREY
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title VP

LARSEN, ALEXANDER
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title VP

KILGORE, PETER
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title Director

Helme, Elizabeth
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title Director

Lyons, Randall
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title Director

Cammarano, Richard
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Title VP

LAKE, LARRY
30 SAMUEL BARNET BLVD
NEW BEDFORD, MA 02745

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/03/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
12/22/2014 -- REINSTATEMENT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format