Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NUCO SOUTHEAST CORPORATION

Filing Information
837641 13-2886289 01/04/1977 DE INACTIVE INVOLUNTARILY DISSOLVED 11/21/1984 NONE
Principal Address
8 STAMFORD FORUM
STAMFORD, CT 06904

Changed: 02/03/1977
Mailing Address
8 STAMFORD FORUM
STAMFORD, CT 06904

Changed: 02/03/1977
Registered Agent Name & Address C T CORPORATION SYSTEM
8751 W. BROWARD BLVD.
PLANTATION, FL 33324

Address Changed: 02/03/1977
Officer/Director Detail Name & Address

Title PD

O'CONNOR, PAUL D JR
83 VALLEY FORGE RD
WESTON, CT

Title VT

SPRAGUE, JOHN N.
25 WOODSIDE DR
GREENWICH, CT

Title VSD

KESSLER, RALPH K
86 MOUNTAIN AVE
NEW ROCHELLE, NY

Title SD

HENLEY, EARLE B., JR.(A)
192 N. BEDFORD RD
CHAPPAGUA NY

Title T

NICASTRO, FRANCIS E(ASST
7 NEIGHBORLY WAY
RIVERSIDE CT

Annual Reports
Report YearFiled Date
1981 07/27/1981
1982 08/10/1982
1983 08/15/1983

Document Images
No images are available for this filing.