Search icon

STS PROGRAM MANAGEMENT, INC.

Branch

Company Details

Name: STS PROGRAM MANAGEMENT, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 28 Nov 2011 (13 years ago)
Financial Date End: 30 Nov 2025
Branch of: STS PROGRAM MANAGEMENT, INC., NEW YORK (Company Number 1247321)
Entity Number: 582415
Place of Formation: NEW YORK
File Number: 582415
Principal Address: ONE BLUE HILL PLAZA SUITE 1686 PEARL RIVER, NY 10965
Mailing Address: 7111 FAIRWAY DR PALM BEACH GARDNES, FL 33418

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Director

Name Role Address Appointed On Resigned On
Robert McKeon Director 7111 FAIRWAY DR, PALM BEACH GARDNES, FL 33418 2020-10-06 No data
David Paterson Director ONE BLUE HILL PLAZA STE 1686, PEARL RIVER, NY 10965 2023-10-04 2023-10-04
Cathy McKeon Director ONE BLUE HILL PLAZA STE 1686, PEARL RIVER, NY 10965 2023-10-04 2023-10-04
Thomas DiMarino Director ONE BLUE HILL PLAZA STE 1686, PEARL RIVER, NY 10965 2023-10-04 2023-10-04

President

Name Role Address Appointed On Resigned On
Thomas DiMarino President ONE BLUE HILL PLAZA STE 1686, PEARL RIVER, NY 10965 2023-10-04 2023-10-04

Vice President

Name Role Address Appointed On Resigned On
David Paterson Vice President ONE BLUE HILL PLAZA STE 1686, PEARL RIVER, NY 10965 2023-10-04 2023-10-04
Andrew Weitzman Vice President 1 BLUE HILL PLZ, PEARL RIVER, NY 10965-6164 2023-10-04 No data

Treasurer

Name Role Address Appointed On Resigned On
Thomas DiMarino Treasurer ONE BLUE HILL PLAZA STE 1686, PEARL RIVER, NY 10965 2023-10-04 2023-10-04

Secretary

Name Role Address Appointed On Resigned On
David Paterson Secretary ONE BLUE HILL PLAZA STE 1686, PEARL RIVER, NY 10965 2023-10-04 2023-10-04

Filing

Filing Name Filing Number Filing date
Annual Report 0005954813 2024-10-31
Annual Report 0005430639 2023-10-04
Annual Report 0004963150 2022-10-27
Registered Agent Name/Address Change (mass change) 0004904212 2022-09-12
Annual Report 0004460908 2021-10-26
Annual Report 0004025456 2020-10-06
Annual Report 0003655009 2019-10-25
Annual Report 0003335799 2018-10-24
Annual Report 0003244796 2017-10-17
Annual Report 0003244795 2016-10-20

Date of last update: 23 Feb 2025

Sources: Idaho Secretary of State