Search icon

KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION

Branch

Company Details

Name: KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 17 Jul 2000 (25 years ago)
Branch of: KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION, CONNECTICUT (Company Number 0025895)
Business ID: 689387
State of Incorporation: CONNECTICUT
Principal Office Address: 1 Vision WayBloomfield, CT 06002

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Director

Name Role Address
Alphonse Lariviere, Jr. Director 1 Vision Way, Bloomfield, CT 06002
Robert D. Starr Director 1332 Blue Hills Avenue, Bloomfield, CT 06002
Neal J. Keating Director 1332 Blue Hills Avenue, Bloomfield, CT 06002

President

Name Role Address
Alphonse Lariviere, Jr. President 1 Vision Way, Bloomfield, CT 06002

Vice President

Name Role Address
David H. Mayer Vice President 1 Vision Way, Bloomfield, CT 06002
Michael J. Pastore Vice President 1 Vision Way, Bloomfield, CT 06002
Philip A. Goodrich Vice President 1332 Blue Hills Avenue, Bloomfield, CT 06002
Ryan Dismukes Vice President 1 Vision Way, Bloomfield, CT 06002
Anthony L. Clark Vice President 124a North Conalco Drie, Jackson, TN 38301
Abraham D. Samaro Vice President 15310 East Valley Boulevard, City Of Industry, CA 91746
Michael J. Lyon Vice President 1332 Blue Hills Avenue, Bloomfield, CT 06002
Joe Dujka Vice President 801 Klein Road, Suite 100, Plano, TX 75074
Jairaj Chetnani Vice President 1332 Blue Hills Avenue, Bloomfield, CT 06002
Gregory T. Troy Vice President 1332 Blue Hills Avenue, Bloomfield, CT 06002

Treasurer

Name Role Address
Jairaj Chetnani Treasurer 1332 Blue Hills Avenue, Bloomfield, CT 06002

Secretary

Name Role Address
Richard S. Smith. Jr Secretary 1332 Blue Hills Avenue, Bloomfield, CT 06002

Member

Name Role Address
Thomas A. Weihsmann Member 2145 Barrett Park Drive, Suite 101, Kennesaw, GA 30144

Assistant Secretary

Name Role Address
Shawn G. Lisle Assistant Secretary 1332 Blue Hills Avenue, Bloomfield, CT 06002

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For United Agent Group, Inc
Withdrawal Filed 2019-10-23 Withdrawal For KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
Annual Report Filed 2019-04-10 Annual Report For KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
Annual Report Filed 2018-04-11 Annual Report For KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
Annual Report Filed 2017-03-17 Annual Report For KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
Amendment Form Filed 2016-10-26 Amendment For KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
Annual Report Filed 2016-03-16 Annual Report For KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
Annual Report Filed 2015-03-18 Annual Report For KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
Annual Report Filed 2014-03-18 Annual Report
Annual Report Filed 2013-03-05 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346785942 0419400 2023-06-22 181 DAVIS JOHNSON DR, RICHLAND, MS, 39218
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2023-06-22
Emphasis L: HINOISE, P: HINOISE
Case Closed 2023-06-23

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State