Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CMC DEVELOPMENT, INC. OF CONNECTICUT

Cross Reference Name CMC DEVELOPMENT, INC.
Filing Information
P05668 06-0986888 04/12/1985 CT INACTIVE INVOLUNTARILY DISSOLVED 11/04/1988 NONE
Principal Address
1000 YALE AVENUE
WALLINGFORD, CT 06492
Mailing Address
1000 YALE AVENUE
WALLINGFORD, CT 06492
Registered Agent Name & Address METCALF, JOHN
1901 INDEPENDENT SQUARE
**RESIGNED 11-17-89**
JACKSONVILLE, FL 32202
Officer/Director Detail Name & Address

Title PD

MATHIESON, RANDALL C.
45 BRENTWOOD DRIVE
WALLINGFORD, CT

Title D

NEMEYER, RONALD J.
115 HOUSATONIC DRIVE
MILFORD, CT

Title SVD

THOMAS, DAVID R.
146 FOXWOOD ROAD SOUTH
GUILFORD, CT

Annual Reports
Report YearFiled Date
1986 03/25/1986
1987 11/16/1987

Document Images
No images are available for this filing.