Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PEOPLE'S SECURITIES, INC.

Filing Information
P05484 06-1082686 03/28/1985 CT INACTIVE WITHDRAWAL 04/26/2023 NONE
Principal Address
850 MAIN STREET
2ND FLOOR
BRIDGEPORT, CT 06604

Changed: 09/06/2022
Mailing Address
345 MAIN STREET
FL 08
BUFFALO, NY 14203

Changed: 04/26/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 04/26/2023
Officer/Director Detail Name & Address

Title P

MICHAEL, HARKINS E
850 MAIN STREET
BRIDGEPORT, CT 06604

Title T

DRAGONE, TINA
850 MAIN STREET
BRIDGEPORT, CT 06604

Title VP

DENNIS, BEIRNE P
850 MAIN STREET
BRIDGEPORT, CT 06604

Title Corparte Secretary

Porter-Stefanowicz, Jane-ellen
850 Main Street
2nd Floor
Bridgeport, CT 06604

Title Director

Roberts, Daniel G
850 MAIN STREET
BRIDGEPORT, CT 06604

Title Director

BERNER, KRISTY L
850 MAIN STREET
BRIDGEPORT, CT 06604

Title Director

Boardman, Michael M
850 MAIN STREET
BRIDGEPORT, CT 06604

Annual Reports
Report YearFiled Date
2020 04/13/2020
2021 04/09/2021
2022 04/19/2022

Document Images
04/26/2023 -- Withdrawal View image in PDF format
09/06/2022 -- Reg. Agent Change View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
11/13/2013 -- Reg. Agent Change View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format