Detail by Entity Name

Foreign Profit Corporation

STANLEY SECURITY SOLUTIONS, INC.

Filing Information
F98000001567 35-1842918 03/19/1998 IN ACTIVE REINSTATEMENT 09/30/2015
Principal Address
75 PORTSMOUTH BOULEVARD
SUITE 220
PORTSMOUTH, NH 03801

Changed: 04/21/2023
Mailing Address
75 PORTSMOUTH BOULEVARD
SUITE 220
PORTSMOUTH, NH 03801

Changed: 04/21/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/18/2022

Address Changed: 05/18/2022
Officer/Director Detail Name & Address

Title PRESIDENT

DAYON , TROY S.
1000 STANLEY DRIVE
NEW BRITAIN, CT 06053

Title DIRECTOR

BARTONE, MICHAEL A.
1000 STANLEY DRIVE
NEW BRITAIN, CT 06053

Title VICE PRESIDENT

VAGNINI, MICHAEL DAVID
1000 STANLEY DRIVE
NEW BRITAIN, CT 06053

Title SECRETARY

BLUM, MICHAEL J.
1000 STANLEY DRIVE
NEW BRITAIN, CT 06053

Title Treasurer

PATERNOSTRO, ROBERT T.
1000 STANLEY DRIVE
NEW BRITAIN, CT 06053

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/21/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
05/18/2022 -- Reg. Agent Change View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
09/09/2020 -- Reg. Agent Change View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
08/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
09/30/2015 -- REINSTATEMENT View image in PDF format
01/22/2015 -- Reg. Agent Change View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
07/28/2006 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- ANNUAL REPORT View image in PDF format
07/28/2004 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
09/09/2003 -- Name Change View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
06/28/2001 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
09/28/1998 -- Name Change View image in PDF format
03/19/1998 -- Foreign Profit View image in PDF format