Search icon

COMPUTER CABLING CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMPUTER CABLING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Mar 1984
Business ALEI: 0154716
Annual report due: 30 Mar 2025
Business address: 167 Figlar Ave, Fairfield, CT, 06824-3956, United States
Mailing address: 167 Figlar Ave, Fairfield, CT, United States, 06824-3956
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: andy@automatedsecuruityct.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW J. CLUFF Officer 91 BOGGS HILL RD, NEWTOWN, CT, 06470, United States +1 203-994-4850 andy@automatedsecurityct.com 167 Figlar Ave, Fairfield, CT, 06824-3956, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW J. CLUFF Agent 167 Figlar Ave, Fairfield, CT, 06824-3956, United States 167 Figlar Ave, Fairfield, CT, 06824-3956, United States +1 203-994-4850 andy@automatedsecurityct.com 167 Figlar Ave, Fairfield, CT, 06824-3956, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049759 2024-04-03 - Annual Report Annual Report -
BF-0010328442 2024-02-06 - Annual Report Annual Report 2022
BF-0011077417 2024-02-06 - Annual Report Annual Report -
0007186206 2021-02-24 - Annual Report Annual Report 2021
0006779382 2020-02-25 - Annual Report Annual Report 2020
0006498309 2019-03-27 - Annual Report Annual Report 2019
0006210499 2018-07-04 - Annual Report Annual Report 2018
0005789918 2017-03-10 - Annual Report Annual Report 2017
0005517676 2016-03-21 - Annual Report Annual Report 2016
0005517667 2016-03-21 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005081476 Active OFS 2022-07-08 2027-08-06 AMENDMENT

Parties

Name COMPUTER CABLING CORP.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003193244 Active OFS 2017-07-21 2027-08-06 AMENDMENT

Parties

Name COMPUTER CABLING CORP.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002859752 Active OFS 2012-02-10 2027-08-06 AMENDMENT

Parties

Name COMPUTER CABLING CORP.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002441292 Active OFS 2007-02-26 2027-08-06 AMENDMENT

Parties

Name COMPUTER CABLING CORP.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002152308 Active OFS 2002-08-06 2027-08-06 ORIG FIN STMT

Parties

Name COMPUTER CABLING CORP.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information