Detail by Entity Name

Foreign Profit Corporation

ZAYRE REALTY CORPORATION

Filing Information
818334 04-6114258 11/27/1964 DE INACTIVE REVOKED FOR ANNUAL REPORT 08/13/1993 NONE
Principal Address
2418 MAIN STREET
MSN 1120
ROCKY HILL, CT 06067

Changed: 09/30/1992
Mailing Address
2418 MAIN STREET
MSN 1120
ROCKY HILL, CT 06067

Changed: 09/30/1992
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Address Changed: 09/30/1992
Officer/Director Detail Name & Address

Title PD

PISTNER, STEPHEN L.
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 V

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

Title AT

VON MAYRHAUSER, MARK
41 BISHOP ROAD
WEST HARTFORD, CT

Annual Reports
Report YearFiled Date
1992 09/30/1992

Document Images
No images are available for this filing.