Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SOGRAPE USA, INC.

Filing Information
P15055 13-3178526 06/30/1987 DE INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 10/11/1991 NONE
Principal Address
1212 E. PUTNAM AVENUE
RIVERSIDE, CT 06878
Mailing Address
1212 E. PUTNAM AVENUE
RIVERSIDE, CT 06878
Registered Agent Name & Address C T CORPORATION SYSTEM
8751 W. BROWARD BLVD.
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title PD

MORELLI, JOSEPH A.
1115 BURR STREET
FAIRFIELD, CT

Title V

MORELLI, FRANCIS P.
67 DEMAREST MILL ROAD
WEST NYACK, NY

Title D

GUEDES, FERNANDO LOBO
RUA FERNAO MENDES PINTO
PORTO, PORTUGAL

Title S

FAULKNER, WALTER T.
64 WOODBINE AVENUE
LARCHMONT, NY

Title D

LOPES, GASTAO
115 ARCOZELO, 4405
VALDERES, PORTUGAL

Title D

O'HARA, ALFRED P.
BIRCH HILL RD.
PATTERSON, NY

Annual Reports
Report YearFiled Date
1988 06/07/1988
1989 05/05/1989
1990 05/31/1990

Document Images
No images are available for this filing.