Search icon

FIBER OPTEK SERVICE CO. LTD.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIBER OPTEK SERVICE CO. LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 21 Sep 2000
Branch of: FIBER OPTEK SERVICE CO. LTD., NEW YORK (Company Number 1301560)
Business ALEI: 0661798
Annual report due: 21 Sep 2002
Business address: 232 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, 12590
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
MICHAEL BRODERICK III Agent 141 EAST MAIN ST., P.O. BOX 2242, WATERBURY, CT, 06722, United States 585 PARK ROAD, UNIT 9-8, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
MICHAEL S. PASCAZI Officer 232 NEW HACKENSACK RD., WAPPINGER FALLS, NY, 12590, United States ONE CLOVE ST., HOPEWELL JUNCTION, NY, 12533, United States
FRANK P. ZARZEKA JR. Officer 232 NEW HACKENSACK RD., WAPPINGER FALLS, NY, 12590, United States PLEASANT RIDGE RD., RR #2, BOX 259B, POUGHQUAG, NY, 12570, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007313401 2021-04-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007313402 2021-04-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007080935 2021-01-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007079050 2021-01-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002330833 2001-09-25 - Annual Report Annual Report 2001
0002159041 2000-09-21 - Business Registration Certificate of Authority -
See something incorrect or outdated?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