Search icon

DATACAP COMMUNICATION SYSTEMS, INC.

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

Company Details

Entity Name: DATACAP COMMUNICATION SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 21 Sep 1994
Date of dissolution: 27 Dec 1996
Business ALEI: 0302274
Annual report due: 21 Sep 1996
Mailing address: 8 HUNTINGTON ST STE 305, HUNTINGTON, CT, 06484
Place of Formation: CONNECTICUT
Total authorized shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of DATACAP COMMUNICATION SYSTEMS, INC., NEW YORK 1944609 NEW YORK

Officer

Name Role Residence address
THOMAS V TONER Officer 19 ROULEAU LANE, HUNTINGTON, CT, 06484, United States
MITCHEL N. COHEN Officer 26 KNIGHTBRIDGE RD., GREAT NECK, NY, 11021, United States

Agent

Name Role Business address Residence address
THOMAS V. TONER Agent 8 HUNTINGTON ST STE 305, HUNTINGTON, CT, 06484, United States 19 ROULEAU LANE, HUNTINGTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001679967 1996-12-27 - Dissolution Certificate of Dissolution -
0000242463 1994-09-21 - Business Formation Certificate of Incorporation -
0000242464 1994-09-21 - First Report Organization and First Report -
See something incorrect or outdated?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