Detail by Officer/Registered Agent Name
Foreign Profit Corporation
OXFORD CHEMICALS, INC.
Filing Information
842284
36-2998719
12/29/1978
DE
INACTIVE
WITHDRAWAL
02/11/1992
NONE
Principal Address
Changed: 02/11/1992
12025 TECH CENTER DRIVE
LIVONIA, MI 48150
LIVONIA, MI 48150
Changed: 02/11/1992
Mailing Address
Changed: 02/11/1992
12025 TECH CENTER DRIVE
LIVONIA, MI 48150
LIVONIA, MI 48150
Changed: 02/11/1992
Registered Agent Name & Address
**
**REGISTERED AGENT REVOKED
**2-11-1992
**
**2-11-1992
**
Officer/Director Detail
Name & Address
Title P
TREMONTI, J.
Title ST
WATERS, CHARLES A.
Title V
WILLIAMS, JAMES P.
Title V
THOMPSON, GARY
Title P
TREMONTI, J.
5001 PEACHTREE INDL BLVD
CHAMBLEE GA
CHAMBLEE GA
Title ST
WATERS, CHARLES A.
5001 PEACHTREE INDL BLVD
CHAMBLEE, GA
CHAMBLEE, GA
Title V
WILLIAMS, JAMES P.
5001 PEACHTREE INDL BLVD
CHAMBLEE, GA
CHAMBLEE, GA
Title V
THOMPSON, GARY
5001 PEACHTREE INDL BLVD
CHAMBLEE, GA
CHAMBLEE, GA
Annual Reports
Report Year | Filed Date |
1989 | 03/07/1989 |
1990 | 02/27/1990 |
1991 | 04/03/1991 |
Document Images
No images are available for this filing. |