Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STEBBINS ENGINEERING AND MANFACTURING COMPANY

Filing Information
808438 15-0458520 01/15/1951 NY ACTIVE REINSTATEMENT 02/21/2020
Principal Address
363 EASTERN BOULEVARD
WATERTOWN, NY 13601

Changed: 03/25/2016
Mailing Address
363 EASTERN BOULEVARD
WATERTOWN, NY 13601

Changed: 03/25/2016
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301

Name Changed: 02/21/2020

Address Changed: 02/21/2020
Officer/Director Detail Name & Address

Title Secretary, Director

Stevralia, James H.
21 Saw Mill Road
Cold Spring Harbor, NY 11724

Title VP

Marra, Anthony M
19391 Woodside Drive
Watertown, NY 13601

Title CEO, Director, CFO

Calligaris, Christian E
16605 Deer Run Road
Watertown, NY 13601

Title VP

Alliasso , Robert E, Jr.
8748 NYS Route 178
Henderson, NY 13650

Title VP

Griffin, Shawn E
351 Arlington Street,
Watertown, NY 13601

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 02/24/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- Off/Dir Resignation View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- REINSTATEMENT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
12/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/23/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format