Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CMC DEVELOPMENT, INC. OF CONNECTICUT
Cross Reference Name
CMC DEVELOPMENT, INC.
Filing Information
P05668
06-0986888
04/12/1985
CT
INACTIVE
INVOLUNTARILY DISSOLVED
11/04/1988
NONE
Principal Address
1000 YALE AVENUE
WALLINGFORD, CT 06492
WALLINGFORD, CT 06492
Mailing Address
1000 YALE AVENUE
WALLINGFORD, CT 06492
WALLINGFORD, CT 06492
Registered Agent Name & Address
METCALF, JOHN
1901 INDEPENDENT SQUARE
**RESIGNED 11-17-89**
JACKSONVILLE, FL 32202
**RESIGNED 11-17-89**
JACKSONVILLE, FL 32202
Officer/Director Detail
Name & Address
Title PD
MATHIESON, RANDALL C.
Title D
NEMEYER, RONALD J.
Title SVD
THOMAS, DAVID R.
Title PD
MATHIESON, RANDALL C.
45 BRENTWOOD DRIVE
WALLINGFORD, CT
WALLINGFORD, CT
Title D
NEMEYER, RONALD J.
115 HOUSATONIC DRIVE
MILFORD, CT
MILFORD, CT
Title SVD
THOMAS, DAVID R.
146 FOXWOOD ROAD SOUTH
GUILFORD, CT
GUILFORD, CT
Annual Reports
Report Year | Filed Date |
1986 | 03/25/1986 |
1987 | 11/16/1987 |
Document Images
No images are available for this filing. |