Search icon

THE FIRST CONNECTICUT MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: THE FIRST CONNECTICUT MANAGEMENT COMPANY
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: 23 Oct 1989 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P26585
FEI/EIN Number 061220299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 555 LONG WHARF DRIVE, P.O. BOX 9631, NEW HAVEN, CT, 06535-0631
Mail Address: 555 LONG WHARF DRIVE, P.O. BOX 9631, NEW HAVEN, CT, 06535-0631
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
FUSCO, MARY R. President 52 YOWAGO AVE, BRANFORD, CT
FUSCO, MARY R. Director 52 YOWAGO AVE, BRANFORD, CT
FUSCO, LYNN R. Vice President 52 YOWAGO AVE., BRANDORD, CT
FUSCO, LYNN R. Director 52 YOWAGO AVE., BRANDORD, CT
FUSCO, EDMUND F., JR. Vice President 432 SOUTH AVENUE, NEW CAANAN, CT
FUSCO, EDMUND F., JR. Director 432 SOUTH AVENUE, NEW CAANAN, CT
MORRIS, PAUL F. Secretary 113 LINDEN AVENUE, BRANDORD, CT
MORRIS, PAUL F. Treasurer 113 LINDEN AVENUE, BRANDORD, CT
MORRIS, PAUL F. Director 113 LINDEN AVENUE, BRANDORD, CT
PARK, JOSEPH R. Agent 1150 CLEVELAND STREET, CLEARWATER, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State