Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HILL-LIRO, CORP.
Filing Information
F97000000974
04-2842901
02/24/1997
MA
ACTIVE
AMENDMENT AND NAME CHANGE
06/12/2024
NONE
Principal Address
Changed: 04/20/2017
529 MAIN STREET
SUITE 3303
BOSTON, MA 02129
SUITE 3303
BOSTON, MA 02129
Changed: 04/20/2017
Mailing Address
Changed: 04/20/2017
529 MAIN STREET
SUITE 3303
BOSTON, MA 02129
SUITE 3303
BOSTON, MA 02129
Changed: 04/20/2017
Registered Agent Name & Address
CT CORPROATION SYSTEM
Name Changed: 06/12/2024
Address Changed: 06/12/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/12/2024
Address Changed: 06/12/2024
Officer/Director Detail
Name & Address
Title Secretary
BERECHE, ALFRED
Title VP, Director
ZYCHOWICZ, JOHN, JR.
Title Co-CEO, Senior VP, Director
LICATA (SMITH), MICHAEL
Title Director
Manning, B. Charles
Title Chairman, Co-CEO, President
Trotta, Rocco
Title Executive Vice President
Burton, Michael
Title VP
Luchetti, Christopher
Title Senior VP
Koklanos, Peter
Title Secretary
BERECHE, ALFRED
3 AERIAL WAY
SYOSSET, NY 11791
SYOSSET, NY 11791
Title VP, Director
ZYCHOWICZ, JOHN, JR.
529 MAIN STREET
SUITE 3303
BOSTON, MA 02129
SUITE 3303
BOSTON, MA 02129
Title Co-CEO, Senior VP, Director
LICATA (SMITH), MICHAEL
3 AERIAL WAY
SYOSSET, NY 11791
SYOSSET, NY 11791
Title Director
Manning, B. Charles
3 Aerial Way
Syosset, NY 11791
Syosset, NY 11791
Title Chairman, Co-CEO, President
Trotta, Rocco
3 Aerial Way
Syosset, NY 11791
Syosset, NY 11791
Title Executive Vice President
Burton, Michael
3 Aerial Way
Syosset, NY 11791
Syosset, NY 11791
Title VP
Luchetti, Christopher
529 MAIN STREET
SUITE 3303
BOSTON, MA 02129
SUITE 3303
BOSTON, MA 02129
Title Senior VP
Koklanos, Peter
3 Aerial Way
Syosset, NY 11791
Syosset, NY 11791
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/28/2023 |
2024 | 04/29/2024 |
Document Images