Search icon

ROGERS TELECOM (US) INC

Company Details

Entity Name: ROGERS TELECOM (US) INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2001
Business ALEI: 0676009
Annual report due: 14 Mar 2026
NAICS code: 517810 - All Other Telecommunications
Business address: CANADA
Mailing international address: 333 Bloor St. E., 10th Floor Toronto, ON, M4W 1G9
Place of Formation: DELAWARE
E-Mail: lynette.brett@rci.rogers.com

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Business international address Residence address Residence international address
Dean Shaikh Officer Canada 333 Bloor St. E., 10th Floor Toronto, ON, M4W 1G9 Canada 333 Bloor St. E., 10th Floor Toronto, ON, M4W 1G9
CHRISTINE POP Officer No data No data Canada 333 Bloor St., E., 10th Floor Toronto, ON M4W 1G9
Marisa Wyse Officer Canada 333 Bloor St. E., 10th Floor Toronto, ON, M4W 1G9 Canada 333 Bloor St. E., 10th Floor Toronto, ON M4W 1G9
GLENN BRANDT Officer No data No data Canada 333 Bloor St. E., 10th Floor Toronto, ON M4W 1G9
Carole Santerre Officer Canada 333 Bloor St. E., 10th Floor Toronto, ON, M4W 1G9 Canada 333 Bloor St. E., 10th Floor Toronto, ON, M4W 1G9
ANTHONY STAFFIERI Officer No data No data 17 O'SULLIVAN ROAD, DERBY, CT, 06418, United States No data
BRUCE WAGNER Officer No data No data Canada 333 Bloor St. E., 10th Floor Toronto, ON M4W 1G9
Mark Kennedy Officer Canada 333 Bloor St. E., 10th Floor Toronto, ON, M4W 1G9 Canada 333 Bloor St. E., 10th Floor Toronto, ON, M4W 1G9

Director

Name Role Business address Business international address Residence address Residence international address
Marisa Wyse Director Canada 333 Bloor St. E., 10th Floor Toronto, ON, M4W 1G9 Canada 333 Bloor St. E., 10th Floor Toronto, ON M4W 1G9
GLENN BRANDT Director No data No data Canada 333 Bloor St. E., 10th Floor Toronto, ON M4W 1G9

History

Type Old value New value Date of change
Name change CNCS INC. ROGERS TELECOM (US) INC 2006-03-03
Name change CNE INC. CNCS INC. 2001-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947677 2025-02-27 No data Annual Report Annual Report No data
BF-0013275047 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012231574 2024-03-11 No data Annual Report Annual Report No data
BF-0011404223 2023-02-13 No data Annual Report Annual Report No data
BF-0010353951 2022-03-04 No data Annual Report Annual Report 2022
0007202517 2021-03-04 No data Annual Report Annual Report 2021
0006921426 2020-06-10 No data Annual Report Annual Report 2020
0006380312 2019-02-12 No data Annual Report Annual Report 2019
0006134318 2018-03-22 No data Annual Report Annual Report 2018
0005794179 2017-03-16 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website