Detail by Entity Name
Foreign Profit Corporation
READI-BAKE, INC.
Filing Information
840405
13-2626412
04/10/1978
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
08/25/1995
NONE
Principal Address
1722 BARNUM AVE.
BRIDGEPORT, CT 06610
BRIDGEPORT, CT 06610
Mailing Address
1722 BARNUM AVE.
BRIDGEPORT, CT 06610
BRIDGEPORT, CT 06610
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/15/1992
Address Changed: 07/15/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/15/1992
Address Changed: 07/15/1992
Officer/Director Detail
Name & Address
Title CEOP
BORCK, JUDITH L.
Title AS
KARP, JOEL C.
Title TDS
BORCK, CHESTER
Title VGM
KILBURG, EUGENE
Title CEOP
BORCK, JUDITH L.
1700 BARNUM AVENUE
BRIDGEPORT, CT
BRIDGEPORT, CT
Title AS
KARP, JOEL C.
185 PLAINS ROAD
MILFORD, CT
MILFORD, CT
Title TDS
BORCK, CHESTER
1700 BARNUM AVE
BRIDGEPORT, CT
BRIDGEPORT, CT
Title VGM
KILBURG, EUGENE
1700 BARNUM AVE
BRIDGEPORT, CT
BRIDGEPORT, CT
Annual Reports
Report Year | Filed Date |
1992 | 07/15/1992 |
1993 | 06/24/1993 |
1994 | 05/01/1994 |
Document Images
No images are available for this filing. |