Detail by Entity Name

Foreign Profit Corporation

HILL-LIRO, CORP.

Filing Information
F97000000974 04-2842901 02/24/1997 MA ACTIVE AMENDMENT AND NAME CHANGE 06/12/2024 NONE
Principal Address
529 MAIN STREET
SUITE 3303
BOSTON, MA 02129

Changed: 04/20/2017
Mailing Address
529 MAIN STREET
SUITE 3303
BOSTON, MA 02129

Changed: 04/20/2017
Registered Agent Name & Address CT CORPROATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/12/2024

Address Changed: 06/12/2024
Officer/Director Detail Name & Address

Title Secretary

BERECHE, ALFRED
3 AERIAL WAY
SYOSSET, NY 11791

Title VP, Director

ZYCHOWICZ, JOHN, JR.
529 MAIN STREET
SUITE 3303
BOSTON, MA 02129

Title Co-CEO, Senior VP, Director

LICATA (SMITH), MICHAEL
3 AERIAL WAY
SYOSSET, NY 11791

Title Director

Manning, B. Charles
3 Aerial Way
Syosset, NY 11791

Title Chairman, Co-CEO, President

Trotta, Rocco
3 Aerial Way
Syosset, NY 11791

Title Executive Vice President

Burton, Michael
3 Aerial Way
Syosset, NY 11791

Title VP

Luchetti, Christopher
529 MAIN STREET
SUITE 3303
BOSTON, MA 02129

Title Senior VP

Koklanos, Peter
3 Aerial Way
Syosset, NY 11791

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/28/2023
2024 04/29/2024

Document Images
06/12/2024 -- Amendment and Name Change View image in PDF format
06/12/2024 -- Name Change View image in PDF format
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
07/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
05/09/2013 -- Reg. Agent Change View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/25/2012 -- Amendment View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
12/31/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format