Entity Name: | MAGNUM COMMUNICATION CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Jan 1990 |
Business ALEI: | 0242717 |
Annual report due: | 05 Jan 2026 |
Business address: | 8 FRONTAGE ROAD, EAST HAVEN, CT, 06512, United States |
Mailing address: | 8 FRONTAGE RD., EAST HAVEN, CT, United States, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | Macam601@aol.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN A. ACAMPORA ESQ | Agent | 8 FRONTAGE RD., EAST HAVEN, CT, 06512, United States | 8 FRONTAGE RD., EAST HAVEN, CT, 06512, United States | +1 203-627-5306 | Macam601@aol.com | 8 FRONTAGE RD., EAST HAVEN, CT, 06512, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DENISE ACAMPORA | Officer | 8 FRONTAGE RD, EAST HAVEN, CT, 06512, United States | 5036 RIDGE RD., NORTH HAVEN, CT, 06473, United States |
JOHN A. ACAMPORA | Officer | 8 FRONTAGE RD, EAST HAVEN, CT, 06512, United States | 5036 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN A. ACAMPORA | Director | 8 FRONTAGE RD, EAST HAVEN, CT, 06512, United States | 5036 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012908564 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012279753 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011383666 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0010528926 | 2022-09-01 | - | Annual Report | Annual Report | - |
BF-0009652144 | 2022-01-14 | - | Annual Report | Annual Report | 2019 |
BF-0009959695 | 2022-01-14 | - | Annual Report | Annual Report | - |
BF-0009652145 | 2022-01-14 | - | Annual Report | Annual Report | 2018 |
BF-0009652146 | 2022-01-14 | - | Annual Report | Annual Report | 2020 |
0005792581 | 2017-03-14 | - | Annual Report | Annual Report | 2015 |
0005792575 | 2017-03-14 | - | Annual Report | Annual Report | 2013 |
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