Search icon

KIMBERLY COMMUNICATIONS, INC.

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

Company Details

Entity Name: KIMBERLY COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 1987
Branch of: KIMBERLY COMMUNICATIONS, INC., NEW YORK (Company Number 936771)
Business ALEI: 0208550
Annual report due: 13 Nov 2025
Business address: 1 PARK RIDGE ROAD, BETHEL, CT, 06801, United States
Mailing address: 1 PARK RIDGE ROAD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: NEW YORK
E-Mail: lklopfer@comnetcomm.com
E-Mail: comnetassist@comnetcomm.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

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
GLENN WAGNER Officer 1 PARK RIDGE ROAD BERKSHIRE CORPORATE PARK STE. 9, BETHEL, CT, 06801, United States 1 PARK RIDGE ROAD BERKSHIRE CORPORATE PARK STE. 9, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191462 2024-10-18 - Annual Report Annual Report -
BF-0011386473 2023-11-06 - Annual Report Annual Report -
BF-0010293599 2022-10-31 - Annual Report Annual Report 2022
BF-0010472907 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010165138 2021-12-13 - Annual Report Annual Report -
0006995897 2020-10-05 - Annual Report Annual Report 2020
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006688783 2019-12-02 - Annual Report Annual Report 2019
0006291222 2018-12-12 - Annual Report Annual Report 2018
See something incorrect or outdated?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