Search icon

ANS ADVANCED NETWORK SERVICES, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANS ADVANCED NETWORK SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2001
Branch of: ANS ADVANCED NETWORK SERVICES, LLC, NEW YORK (Company Number 2563423)
Business ALEI: 0670488
Annual report due: 31 Mar 2026
Business address: 12 ELMWOOD ROAD, MENANDS, NY, 12204, United States
Mailing address: 12 ELMWOOD ROAD, MENANDS, NY, United States, 12204
Mailing jurisdiction address: 12 ELMWOOD ROAD, MENANDS, NY, 12204,
Place of Formation: NEW YORK
E-Mail: ansbusops@anscorporate.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL FETTUCCIA Officer 1563 CARNEY ROAD, CASTLETON, NY, 12033, United States 12 ELMWOOD ROAD, MENANDS, NY, 12204, United States
Susan Politi Officer 12 ELMWOOD ROAD, MENANDS, NY, 12204, United States 12 ELMWOOD ROAD, MENANDS, NY, 12204, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change ANS-ADVANCED NETWORK SERVICES, LLC ANS ADVANCED NETWORK SERVICES, LLC 2001-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944968 2025-01-23 - Annual Report Annual Report -
BF-0012205476 2024-02-20 - Annual Report Annual Report -
BF-0011402449 2023-03-09 - Annual Report Annual Report -
BF-0010414505 2022-02-09 - Annual Report Annual Report 2022
BF-0010463010 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007122281 2021-02-04 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006760011 2020-02-18 - Annual Report Annual Report 2020
0006401168 2019-02-22 - Annual Report Annual Report 2019
See something incorrect or outdated?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