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 |
NAICS
517121 Telecommunications ResellersThis 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
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | nelcpa@comcast.net |
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 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 |
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