Detail by Entity Name
Foreign Profit Corporation
EQUICOR, INC.
Filing Information
P16637
13-3365372
11/02/1987
DE
INACTIVE
WITHDRAWAL
02/18/1994
NONE
Principal Address
Changed: 02/18/1994
900 COTTAGE GROVE ROAD
BLOOMFIELD, CT 06002
BLOOMFIELD, CT 06002
Changed: 02/18/1994
Mailing Address
Changed: 02/18/1994
900 COTTAGE GROVE ROAD
BLOOMFIELD, CT 06002
BLOOMFIELD, CT 06002
Changed: 02/18/1994
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title P
DOERR, R C
Title SVP
JOHNSON, JOSEPHINE A.
Title VP
SCHLICHT, DOREEN
Title SVP
BUFFINGTON, ALAN R
Title D
DAY, JOHN G
Title V
DEVEREAUX, DAVE
Title P
DOERR, R C
900 COTTAGE GROVE RD
BLOOMFIELD, CT 06002
BLOOMFIELD, CT 06002
Title SVP
JOHNSON, JOSEPHINE A.
900 COTTAGE GROVE RD
BLOOMFIELD, CT 06002
BLOOMFIELD, CT 06002
Title VP
SCHLICHT, DOREEN
900 COTTAGE GROVE RD
BLOOMFIELD, CT
BLOOMFIELD, CT
Title SVP
BUFFINGTON, ALAN R
900 COTTAGE GROVE RD
BLOOMFIELD, CT
BLOOMFIELD, CT
Title D
DAY, JOHN G
900 COTTAGE GROVE RD
BLOOMFIELD, CT 06002
BLOOMFIELD, CT 06002
Title V
DEVEREAUX, DAVE
900 COTTAGE GROVE RD
BLOOMFIELD, CT 06002
BLOOMFIELD, CT 06002
Annual Reports
Report Year | Filed Date |
1991 | 04/02/1991 |
1992 | 03/30/1992 |
1993 | 05/01/1993 |
Document Images
No images are available for this filing. |