Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VELCRO USA INC
Filing Information
F08000004635
13-2597668
10/27/2008
DE
ACTIVE
Principal Address
Changed: 04/16/2024
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Changed: 04/16/2024
Mailing Address
Changed: 04/16/2024
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Changed: 04/16/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO & President
Parisse, Gabriella
Title CFO & Treasurer
Hamilton, William A., IV
Title Chief Marketing Officer
Ebenezer, Chitra
Title Chrief Commerical Officer
Ellis, Andrew
Title Director
Kaplan, Benjamin A
Title Director
Parisse, Gabriella
Title Director
Ellis, Andrew
Title Chief Supply Chain Officer
Deitrich, John
Title Chief Product and Innovation Officer
Siedl, James
Title CEO & President
Parisse, Gabriella
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Title CFO & Treasurer
Hamilton, William A., IV
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Title Chief Marketing Officer
Ebenezer, Chitra
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Title Chrief Commerical Officer
Ellis, Andrew
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Title Director
Kaplan, Benjamin A
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Title Director
Parisse, Gabriella
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Title Director
Ellis, Andrew
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Title Chief Supply Chain Officer
Deitrich, John
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Title Chief Product and Innovation Officer
Siedl, James
95 Sundial Avenue
Manchester, NH 03103
Manchester, NH 03103
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 01/26/2023 |
2024 | 04/16/2024 |
Document Images