11 Sandhopper Trail
Westport, CT 06880C | Baxerdale, Brian M 421 Governors Lane Fairfield, CT 06430-2107 |
---|
VCFO | Nolop, Bruce P 1170 Fifth Avenue New York, NY 10029 |
---|
S | Corn, Amy C 8 Colonial Court New Canaan, CT 06840 |
---|
AS | Johnson, Patricia M 97 Tudor Ridge Stratford, CT 06614 |
---|
T | Bokides, Dessa M 380 Lake Avenue Greenwich, CT 06830 |
---|
Principal Address
Address | One Elmcroft Re. 64-07 Stamford, CT 06901 |
---|
Filing History
24 May 2004 | Withdrawal |
---|
2 February 2004 | Annual Report |
---|
3 March 2003 | Annual Report |
---|
20 September 2002 | Name Change |
---|
14 May 2002 | Annual Report |
---|
31 January 2001 | Annual Report |
---|
3 May 2000 | Annual Report |
---|
24 September 1999 | Name Change |
---|
8 May 1999 | Annual Report |
---|
11 March 1998 | Annual Report |
---|
2 September 1997 | Annual Report |
---|
26 June 1996 | Documents Prior To 1997 |
---|