Entity Name: | SUPERMARKET COMMUNICATION SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 1976 (48 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | 837096 |
FEI/EIN Number |
042384543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 148 EAST AVE, SUITE 2I, NORWALK, CT, 06851-5730, US |
Mail Address: | 148 EAST AVE, SUITE 2-1, NORWALK, CT, 06851-5730, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
SEGRETO JAMES | Vice President | 126 MIDDLETON PL, BRONVILLE, NY |
SEGRETO JAMES | Secretary | 126 MIDDLETON PL, BRONVILLE, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HEARST, ANNABELLE | Director | 190 HIGH ST APT 412, MEDFORD, MA 00000 |
MORRISSEY, DONALD | Vice President | 47 NIDA DR, NORTHFORD, CT |
HEARST, SHELDON | President | 3 MAPLE LN, WESTPORT, CT |
HEARST, SHELDON | Director | 3 MAPLE LN, WESTPORT, CT |
KONOVER, DANIEL | Director | 15 MORAND LANE, WILTON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 148 EAST AVE, SUITE 2I, NORWALK, CT 06851-5730 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 148 EAST AVE, SUITE 2I, NORWALK, CT 06851-5730 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
CORFNQ | 1999-01-20 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State