Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TECH SYSTEMS CORP. OF CONNECTICUT
Cross Reference Name
TECH SYSTEMS CORP.
Filing Information
P04282
00-0000000
12/07/1984
DE
INACTIVE
INVOLUNTARILY DISSOLVED
10/13/1989
NONE
Principal Address
401 WATERTOWN ROAD
THOMASTON, CT 06787
THOMASTON, CT 06787
Mailing Address
401 WATERTOWN ROAD
THOMASTON, CT 06787
THOMASTON, CT 06787
Registered Agent Name & Address
UNITED CORPORATE SERVICES, INC.
801 NORTHEAST 167TH STREET
NORHT MIAMI BEACH, FL 33162
NORHT MIAMI BEACH, FL 33162
Officer/Director Detail
Name & Address
Title P
OST, ROBERT S.
Title S
RAGALS, WILLIAM C., JR
Title TD
HEBERT, GEORGE L.
Title D
HARRIS, JAY
Title D
GOLDBERG, ARTHUR M.
Title P
OST, ROBERT S.
401 WATERTOWN ROAD
THOMASTON, CT
THOMASTON, CT
Title S
RAGALS, WILLIAM C., JR
5499 N FEDERAL HWY.
BOCA RATON, FL
BOCA RATON, FL
Title TD
HEBERT, GEORGE L.
5499 N FEDERAL HIGHWAY
BOCA RATON, FL
BOCA RATON, FL
Title D
HARRIS, JAY
5499 N FEDERAL HIGHWAY
BOCA RATON, FL
BOCA RATON, FL
Title D
GOLDBERG, ARTHUR M.
5499 N FEDERAL HIGHWAY
BOCA RATON, FL
BOCA RATON, FL
Annual Reports
Report Year | Filed Date |
1986 | 04/04/1986 |
1987 | 05/19/1987 |
1988 | 08/01/1988 |
Document Images
No images are available for this filing. |