Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TELETRONICS TECHNOLOGY CORPORATION
Filing Information
F13000004122
23-2950844
09/23/2013
DE
ACTIVE
Principal Address
Changed: 04/11/2018
15801 Brixham Hill Avenue
Suite 200
Charlotte, NC 28277
Suite 200
Charlotte, NC 28277
Changed: 04/11/2018
Mailing Address
Changed: 04/11/2018
15801 Brixham Hill Avenue
Suite 200
Charlotte, NC 28277
Suite 200
Charlotte, NC 28277
Changed: 04/11/2018
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 01/12/2017
Address Changed: 01/12/2017
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 01/12/2017
Address Changed: 01/12/2017
Officer/Director Detail
Name & Address
Title President
Bamford, Lynn M.
Title Vice President / Director
Farkas, K. Christopher
Title Treasurer
Freda, Robert F.
Title Director / Vice President
Barron, Kathryn R.
Title Secretary, Director
Ferdenzi, Paul J.
Title Director
Perry, Brian E.
Title President
Bamford, Lynn M.
130 Harbour Place Drive, Suite 300
Davidson, NC 28036
Davidson, NC 28036
Title Vice President / Director
Farkas, K. Christopher
130 Harbour Place Drive
Suite 300
Davidson, NC 28036
Suite 300
Davidson, NC 28036
Title Treasurer
Freda, Robert F.
400 Interpace Parkway, Building D
Floor 1, Suite D0110
Parsippany, NJ 07054
Floor 1, Suite D0110
Parsippany, NJ 07054
Title Director / Vice President
Barron, Kathryn R.
333 Palladium Drive
Ottawa, Ontario K2V1A6 CA
Ottawa, Ontario K2V1A6 CA
Title Secretary, Director
Ferdenzi, Paul J.
130 Harbour Place Drive, Suite 300
Davidson, NC 28036
Davidson, NC 28036
Title Director
Perry, Brian E.
2 Highwood Drive Building 2, Suite 200
Tewksbury, MA 01876
Tewksbury, MA 01876
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/27/2023 |
2024 | 04/22/2024 |
Document Images