Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BCN TELECOM, INC.

Filing Information
F96000005538 22-3293327 10/25/1996 NJ ACTIVE NAME CHANGE AMENDMENT 03/23/2004 NONE
Principal Address
1200 MT. KEMBLE AVE.
Morristown, NJ 07960

Changed: 01/06/2023
Mailing Address
1200 MT. KEMBLE AVE.
Morristown, NJ 07960

Changed: 01/06/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/20/2009

Address Changed: 08/20/2009
Officer/Director Detail Name & Address

Title Director

BOUDRIA, Jr, RICHARD M
1200 MT. KEMBLE AVE.
Morristown, NJ 07960

Title Director

TIGER, CLAUDIA
1200 MT. KEMBLE AVE.
Morristown, NJ 07960

Title Treasurer

SCHMELING, RICHARD
1200 MT. KEMBLE AVE.
Morristown, NJ 07960

Title President

Jacquez, Julian
1200 MT. KEMBLE AVE.
Morristown, NJ 07960

Title Secretary

Montero, Kristina
1200 MT. KEMBLE AVE.
Morristown, NJ 07960

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 01/06/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/06/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
08/20/2009 -- Reg. Agent Change View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
10/27/2004 -- Reg. Agent Change View image in PDF format
03/23/2004 -- Name Change View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- Name Change View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
10/25/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format