Detail by Entity Name

Foreign Profit Corporation

ZAYRE FLORIDA CORP.

Filing Information
824569 04-2400306 04/20/1970 DE INACTIVE REVOKED FOR ANNUAL REPORT 08/13/1993 NONE
Principal Address
2418 MAIN ST.
MSN 1120 - TAX DEPARTMENT
ROCKY HILL, CT 06067-1007

Changed: 03/24/1989
Mailing Address
2418 MAIN ST.
MSN 1120 - TAX DEPARTMENT
ROCKY HILL, CT 06067-1007

Changed: 03/24/1989
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Address Changed: 10/09/1992
Officer/Director Detail Name & Address

Title PD

PISTNER, STEPHEN
1021 RHODES VILLA LANE
DELRAY BEACH, FL

Title VD

THORNER, PETER
8 MESSEX LANE
WESTON, CT

Title VD

LISSY, DAVID H.
517 BLEEKER AVENUE
MAMARONECK, NY

Title V

SMITH, VERNON K.
6 MARSHALL'S MEADOW
WETHERSFIELD, CT

Title VST

MOSES, CORNELIUS F., III
201 STONER DRIVE
WEST HARTFORD, CT

Title AT

MAYRHAUSER, MARK VON
41 BISHOP ROAD
WEST HARTFORD, CT

Annual Reports
Report YearFiled Date
1990 07/05/1990
1992 10/08/1992

Document Images
No images are available for this filing.