Search icon

FURCI COMMUNICATIONS INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FURCI COMMUNICATIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 May 1992
Branch of: FURCI COMMUNICATIONS INC., NEW YORK (Company Number 1551104)
Business ALEI: 0273635
Annual report due: 30 May 2014
Business address: 652 GLENBROOK RD. STE 4-101, STAMFORD, CT, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: NEW YORK
E-Mail: cfsr@iprintech.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURCI COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 133646024 2015-07-13 FURCI COMMUNICATIONS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9149060169
Plan sponsor’s address 652 GLENBROOK RD STE 4-101, STAMFORD, CT, 069061438

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing CARMINE FURCI
Valid signature Filed with authorized/valid electronic signature
FURCI COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 133646024 2015-07-13 FURCI COMMUNICATIONS INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9149060169
Plan sponsor’s address 652 GLENBROOK RD STE 4-101, STAMFORD, CT, 069061438

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing CARMINE FURCI
Valid signature Filed with authorized/valid electronic signature
FURCI COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2013 133646024 2014-05-12 FURCI COMMUNICATIONS INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9149060169
Plan sponsor’s address 652 GLENBROOK RD STE 4-101, STAMFORD, CT, 069061438

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing CARMINE FURCI
Valid signature Filed with authorized/valid electronic signature
FURCI COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2012 133646024 2013-05-22 FURCI COMMUNICATIONS INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9149060169
Plan sponsor’s address 652 GLENBROOK RD STE 4-101, STAMFORD, CT, 069061438

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing FURCI COMMUNICATIONS INC
Valid signature Filed with authorized/valid electronic signature
FURCI COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2011 133646024 2012-06-12 FURCI COMMUNICATIONS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9149060169
Plan sponsor’s address 652 GLENBROOK RD STE 4-101, STAMFORD, CT, 069061438

Plan administrator’s name and address

Administrator’s EIN 133646024
Plan administrator’s name FURCI COMMUNICATIONS INC
Plan administrator’s address 652 GLENBROOK RD STE 4-101, STAMFORD, CT, 069061438
Administrator’s telephone number 9149060169

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing FURCI COMMUNICATIONS INC
Valid signature Filed with authorized/valid electronic signature
FURCI COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2010 133646024 2011-06-28 FURCI COMMUNICATIONS INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9149060169
Plan sponsor’s address 652 GLENBROOK RD, STAMFORD, CT, 06906

Plan administrator’s name and address

Administrator’s EIN 133646024
Plan administrator’s name FURCI COMMUNICATIONS INC
Plan administrator’s address 652 GLENBROOK RD, STAMFORD, CT, 06906
Administrator’s telephone number 9149060169

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing FURCI COMMUNICATIONS INC
Valid signature Filed with authorized/valid electronic signature
FURCI COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2010 133646024 2011-05-04 FURCI COMMUNICATIONS INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9149060169
Plan sponsor’s mailing address 652 GLENBROOK RD, STAMFORD, CT, 06906
Plan sponsor’s address 652 GLENBROOK RD, STAMFORD, CT, 06906

Plan administrator’s name and address

Administrator’s EIN 133646024
Plan administrator’s name FURCI COMMUNICATIONS INC
Plan administrator’s address 652 GLENBROOK RD, STAMFORD, CT, 06906
Administrator’s telephone number 9149060169

Number of participants as of the end of the plan year

Active participants 98
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 84
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Employer/plan sponsor
Date 2011-05-04
Name of individual signing CARMINE FURCI
Valid signature Filed with authorized/valid electronic signature

Agent

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

Officer

Name Role Business address Residence address
CARMINE J. FURCI Officer 652 GLENBROOK RD., STAMFORD, CT, 06906, United States 2468 EVERGREEN ST., YORKTOWN HEIGHTS, NY, 10598, United States
EDWARD J. FURCI Officer 652 GLENBROOK RD., STAMFORD, CT, 06906, United States 24 ELISHA PURDY RD., AMAWALK, NY, 10501, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011545838 2022-12-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010983266 2022-08-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010463855 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0005095279 2014-04-28 - Annual Report Annual Report 2013
0004597826 2012-04-27 - Annual Report Annual Report 2012
0004557118 2011-04-19 - Annual Report Annual Report 2011
0004179256 2010-05-03 - Annual Report Annual Report 2010
0003949141 2009-05-07 - Annual Report Annual Report 2009
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