Search icon

CYBER COMMUNICATIONS SOLUTIONS, INC.

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

Company Details

Entity Name: CYBER COMMUNICATIONS SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 24 Mar 2000
Branch of: CYBER COMMUNICATIONS SOLUTIONS, INC., RHODE ISLAND (Company Number 000087201)
Business ALEI: 0647101
Annual report due: 24 Mar 2025
Business address: 90 COLORADO AVENUE, WARWICK, RI, 02888, United States
Mailing address: 90 COLORADO AVENUE, WARWICK, RI, United States, 02888
Place of Formation: RHODE ISLAND
E-Mail: bsalvatore@cybercomminc.com

Industry & Business Activity

NAICS

517121 Telecommunications Resellers

This U.S. industry comprises establishments engaged in purchasing access and network capacity from owners and operators of telecommunications networks and reselling wired and wireless telecommunications services to businesses and households (except satellite telecommunications and agents for wireless telecommunications services). Establishments in this industry resell telecommunications; they do not operate transmission facilities and infrastructure. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NAOMI M SALVATORE Officer 90 COLORADO AVENUE, WARWICK, RI, 02886, United States 3 GRANDSTAND DRIVE, LINCOLN, RI, 02865, United States
ROBERT V SALVATORE Officer 90 COLORADO AVENUE, WARWICK, RI, 02886, United States 3 GRANDSTAND DRIVE, LINCOLN, RI, 02865, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States nelcpa@comcast.net

Director

Name Role Business address Residence address
ROBERT V SALVATORE Director 90 COLORADO AVENUE, WARWICK, RI, 02886, United States 3 GRANDSTAND DRIVE, LINCOLN, RI, 02865, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010393580 2024-05-01 - Annual Report Annual Report 2022
BF-0011157209 2024-05-01 - Annual Report Annual Report -
BF-0012149377 2024-05-01 - Annual Report Annual Report -
BF-0012608033 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007254976 2021-03-23 - Annual Report Annual Report 2021
0007254975 2021-03-23 - Annual Report Annual Report 2020
0006469203 2019-03-15 - Annual Report Annual Report 2018
0006469208 2019-03-15 - Annual Report Annual Report 2019
0005791995 2017-03-13 - Annual Report Annual Report 2017
0005512097 2016-03-12 - Annual Report Annual Report 2016
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