Detail by Entity Name

Foreign Profit Corporation

SUPERMARKET COMMUNICATION SYSTEMS, INC.

Filing Information
837096 04-2384543 09/27/1976 MA INACTIVE REVOKED FOR ANNUAL REPORT 09/26/1997 NONE
Principal Address
148 EAST AVE
SUITE 2I
NORWALK, CT 06851-5730

Changed: 05/01/1995
Mailing Address
148 EAST AVE
SUITE 2-1
NORWALK, CT 06851-5730

Changed: 05/01/1995
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/26/1992

Address Changed: 03/26/1992
Officer/Director Detail Name & Address

Title D

HEARST, ANNABELLE
190 HIGH ST APT 412
MEDFORD, MA 00000

Title V

MORRISSEY, DONALD
47 NIDA DR
NORTHFORD, CT

Title PD

HEARST, SHELDON
3 MAPLE LN
WESTPORT, CT

Title D

KONOVER, DANIEL
15 MORAND LANE
WILTON, CT

Title VS

SEGRETO, JAMES
126 MIDDLETON PL
BRONVILLE, NY

Annual Reports
Report YearFiled Date
1994 02/25/1994
1995 05/01/1995
1996 04/19/1996