![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FAIRFIELD COUNTY TELEPHONE CORPORATION
Filing Information
P37562
06-1295323
02/19/1992
CT
INACTIVE
REVOKED FOR ANNUAL REPORT
08/23/1996
NONE
Principal Address
Changed: 06/16/1995
379 DANBURY ROAD
WILTON, CT 06897
WILTON, CT 06897
Changed: 06/16/1995
Mailing Address
Changed: 06/17/1994
379 DANBURY ROAD
WILTON, CT 06897
WILTON, CT 06897
Changed: 06/17/1994
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title PCD
BRODY, ROBERT M.
Title VD
BERNSTEIN, CLAUDE D.F.
Title SD
BRODY, ARLENE B.
Title D
BERNSTEIN, MELODIE W.
Title PCD
BRODY, ROBERT M.
15 MARSHALL LANE
WESTON, CT
WESTON, CT
Title VD
BERNSTEIN, CLAUDE D.F.
1525 HIGH RIDGE ROAD
STAMFORD, CT
STAMFORD, CT
Title SD
BRODY, ARLENE B.
15 MARSHALL LANE
WESTON, CT
WESTON, CT
Title D
BERNSTEIN, MELODIE W.
1525 HIGH RIDGE ROAD
STAMFORD, CT
STAMFORD, CT
Annual Reports
Report Year | Filed Date |
1993 | 04/12/1993 |
1994 | 06/17/1994 |
1995 | 06/16/1995 |
Document Images
06/16/1995 -- ANNUAL REPORT | View image in PDF format |