Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NORTH AMERICAN COMMUNICATIONS SERVICES, CORP.

Filing Information
P35895 05-0318862 10/10/1991 DE INACTIVE REVOKED FOR ANNUAL REPORT 08/26/1994 NONE
Principal Address
22 WATERVILLE ROAD
AVON, CT 06001

Changed: 05/01/1993
Mailing Address
3422 OLD CAPITOL TR., STE. 938
WILMINGTON, DE 19808

Changed: 05/01/1993
Registered Agent Name & Address SILLERY, LENORE C.
20 GIRALDA LANE
PORT ST. LUCIE, FL 34952
Officer/Director Detail Name & Address

Title DP

SILLERY, RUSSELL G.
10 FALL BROOK
AVON, CT

Title DTS

SILLERY, LENORE
10 FALL BROOK
AVON, CT

Title VP

SCHEPIS, TONY K.
4 DELWOOD DR.
DANVILLE, PA

Title VP

HOGAN, BARRY
4 GREENMEADOW DR.
GRANBY, CT

Annual Reports
Report YearFiled Date
1992 06/29/1992
1993 05/01/1993

Document Images
No images are available for this filing.