Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PEOPLE'S SECURITIES, INC.
Filing Information
P05484
06-1082686
03/28/1985
CT
INACTIVE
WITHDRAWAL
04/26/2023
NONE
Principal Address
Changed: 09/06/2022
850 MAIN STREET
2ND FLOOR
BRIDGEPORT, CT 06604
2ND FLOOR
BRIDGEPORT, CT 06604
Changed: 09/06/2022
Mailing Address
Changed: 04/26/2023
345 MAIN STREET
FL 08
BUFFALO, NY 14203
FL 08
BUFFALO, NY 14203
Changed: 04/26/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/26/2023
Registered Agent Revoked: 04/26/2023
Officer/Director Detail
Name & Address
Title P
MICHAEL, HARKINS E
Title T
DRAGONE, TINA
Title VP
DENNIS, BEIRNE P
Title Corparte Secretary
Porter-Stefanowicz, Jane-ellen
Title Director
Roberts, Daniel G
Title Director
BERNER, KRISTY L
Title Director
Boardman, Michael M
Title P
MICHAEL, HARKINS E
850 MAIN STREET
BRIDGEPORT, CT 06604
BRIDGEPORT, CT 06604
Title T
DRAGONE, TINA
850 MAIN STREET
BRIDGEPORT, CT 06604
BRIDGEPORT, CT 06604
Title VP
DENNIS, BEIRNE P
850 MAIN STREET
BRIDGEPORT, CT 06604
BRIDGEPORT, CT 06604
Title Corparte Secretary
Porter-Stefanowicz, Jane-ellen
850 Main Street
2nd Floor
Bridgeport, CT 06604
2nd Floor
Bridgeport, CT 06604
Title Director
Roberts, Daniel G
850 MAIN STREET
BRIDGEPORT, CT 06604
BRIDGEPORT, CT 06604
Title Director
BERNER, KRISTY L
850 MAIN STREET
BRIDGEPORT, CT 06604
BRIDGEPORT, CT 06604
Title Director
Boardman, Michael M
850 MAIN STREET
BRIDGEPORT, CT 06604
BRIDGEPORT, CT 06604
Annual Reports
Report Year | Filed Date |
2020 | 04/13/2020 |
2021 | 04/09/2021 |
2022 | 04/19/2022 |
Document Images