Search icon

CROWN CASTLE FIBER LLC

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

Company Details

Entity Name: CROWN CASTLE FIBER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2002
Branch of: CROWN CASTLE FIBER LLC, NEW YORK (Company Number 2711766)
Business ALEI: 0708370
Annual report due: 31 Mar 2026
Business address: 8020 Katy Freeway, Houston, TX, 77024, United States
Mailing address: 8020 Katy Freeway, Houston, TX, United States, 77024
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Daniel K. Schlanger Officer 8020 Katy Freeway, Houston, TX, 77024, United States 8020 Katy Freeway, Houston, TX, 77024, United States
Edward B. Adams, Jr. Officer 8020 Katy Freeway, Houston, TX, 77024, United States 8020 Katy Freeway, Houston, TX, 77024, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change LIGHTOWER FIBER NETWORKS II, LLC CROWN CASTLE FIBER LLC 2018-05-17
Name change SIDERA NETWORKS, LLC LIGHTOWER FIBER NETWORKS II, LLC 2014-11-14
Name change RCN NEW YORK COMMUNICATIONS, LLC SIDERA NETWORKS, LLC 2011-01-21
Name change CON EDISON COMMUNICATIONS, LLC RCN NEW YORK COMMUNICATIONS, LLC 2006-04-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950665 2025-03-19 - Annual Report Annual Report -
BF-0013275143 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012343857 2024-03-04 - Annual Report Annual Report -
BF-0011406801 2023-02-16 - Annual Report Annual Report -
BF-0010398176 2022-02-09 - Annual Report Annual Report 2022
0007074798 2021-01-21 - Annual Report Annual Report 2021
0006818690 2020-03-06 - Annual Report Annual Report 2020
0006564235 2019-05-24 - Annual Report Annual Report 2019
0006185882 2018-05-17 2018-05-17 Amendment Amend Name -
0006166132 2018-04-19 - Name Reservation Reservation of Name -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005275087 Active OFS 2025-03-13 2029-08-05 AMENDMENT

Parties

Name AGGRECOST LLC
Role Secured Party
Name CROWN CASTLE FIBER LLC
Role Debtor
Name xD� BENEFIT CORP OF NORTH AMERICA
Role Secured Party
Name DIGITAL REALTY TRUST L.P.
Role Debtor
Name Crown Castle Fiber Holdings Corp.
Role Debtor
Name AGGRECOST Of NORTH AMERICA BENEFIT CORP
Role Secured Party
Name DIGITAL 60 & 80 MERRITT, LLC
Role Debtor
0005233088 Active OFS 2024-08-12 2029-08-05 AMENDMENT

Parties

Name CROWN CASTLE FIBER LLC
Role Debtor
Name AGGRECOST LLC
Role Secured Party
Name xD� BENEFIT CORP OF NORTH AMERICA
Role Secured Party
Name DIGITAL 60 & 80 MERRITT, LLC
Role Debtor
Name DIGITAL REALTY TRUST L.P.
Role Debtor
Name AGGRECOST Of NORTH AMERICA BENEFIT CORP
Role Secured Party
Name Crown Castle Fiber Holdings Corp.
Role Debtor
0005231958 Active OFS 2024-08-05 2029-08-05 ORIG FIN STMT

Parties

Name DIGITAL 60 & 80 MERRITT, LLC
Role Debtor
Name AGGRECOST Of NORTH AMERICA BENEFIT CORP
Role Secured Party
Name DIGITAL REALTY TRUST L.P.
Role Debtor
Name xD� BENEFIT CORP OF NORTH AMERICA
Role Secured Party
Name AGGRECOST LLC
Role Secured Party
Name Crown Castle Fiber Holdings Corp.
Role Debtor
Name CROWN CASTLE FIBER LLC
Role Debtor
0002930658 Active TRANS UTILITY 2013-04-11 9999-12-31 AMENDMENT

Parties

Name CROWN CASTLE FIBER LLC
Role Debtor
Name SUNTRUST BANK, AS ADMINISTRATIVE AGENT
Role Secured Party
0002930633 Active TRANS UTILITY 2013-04-11 9999-12-31 ORIG FIN STMT

Parties

Name JPMORGAN CHASE BANK, N.A., AS FIRST LIEN ADMINISTRATIVE AGENT
Role Secured Party
Name CROWN CASTLE FIBER LLC
Role Debtor
0002784817 Active TRANS UTILITY 2010-11-19 9999-12-31 AMENDMENT

Parties

Name CROWN CASTLE FIBER LLC
Role Debtor
Name SUNTRUST BANK, AS ADMINISTRATIVE AGENT
Role Secured Party
0002769975 Active TRANS UTILITY 2010-08-25 9999-12-31 ORIG FIN STMT

Parties

Name SUNTRUST BANK, AS ADMINISTRATIVE AGENT
Role Secured Party
Name CROWN CASTLE FIBER LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bloomfield 35 TUNXIS AVE P7//539/CELL/ 0.00 101562 Source Link
Acct Number R90128C
Assessment Value $745,570
Appraisal Value $1,065,100
Land Use Description Com Cell Site
Zone R-15
Land Appraised Value $200,000

Parties

Name CROWN CASTLE FIBER LLC
Sale Date 1900-01-01
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