Search icon

TELENET COMMUNICATIONS, INC.

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

Company Details

Entity Name: TELENET COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2002
Business ALEI: 0715599
Annual report due: 21 May 2025
Business address: 480 BARNUM AVENUE, BRIDGEPORT, CT, 06608, United States
Mailing address: 480 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pbenemerito@telenetny.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER BENEMERITO Agent 480 BARNUM AVENUE, BRIDGEPORT, CT, 06608, United States 480 BARNUM AVENUE, BRIDGEPORT, CT, 06608, United States +1 917-816-8500 pbenemerito@telenetny.com 480 BARNUM AVENUE, BRIDGEPORT, CT, 06608, United States

Director

Name Role Business address Phone E-Mail Residence address
PETER BENEMERITO Director 480 BARNUM AVENUE, BRIDGEPORT, CT, 06608, United States +1 917-816-8500 pbenemerito@telenetny.com 480 BARNUM AVENUE, BRIDGEPORT, CT, 06608, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER BENEMERITO Officer 480 BARNUM AVENUE, BRIDGEPORT, CT, 06608, United States +1 917-816-8500 pbenemerito@telenetny.com 480 BARNUM AVENUE, BRIDGEPORT, CT, 06608, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086745 2024-05-20 - Annual Report Annual Report -
BF-0011407712 2023-05-22 - Annual Report Annual Report -
BF-0010269296 2022-05-21 - Annual Report Annual Report 2022
0007355153 2021-05-31 - Annual Report Annual Report 2021
0006914019 2020-05-29 - Annual Report Annual Report 2020
0006566818 2019-05-30 - Annual Report Annual Report 2019
0006191140 2018-05-29 - Annual Report Annual Report 2018
0005853236 2017-05-31 - Annual Report Annual Report 2017
0005576655 2016-05-27 - Annual Report Annual Report 2016
0005339978 2015-05-29 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315339028 0111500 2011-04-20 2200 ATLANTIC STREET, STAMFORD, CT, 06904
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-08-22
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2013-04-24

Related Activity

Type Referral
Activity Nr 202632105
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-08-30
Abatement Due Date 2011-09-23
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2011-08-30
Abatement Due Date 2011-09-23
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
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