Entity Name: | ONE PMIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jul 2002 |
Business ALEI: | 0720938 |
Annual report due: | 19 Jul 2025 |
Business address: | 24 ROCKDALE RD., WEST HAVEN, CT, 06516, United States |
Mailing address: | 24 ROCKDALE RD., WEST HAVEN, CT, United States, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | BOBK@ZCALL.COM |
NAICS
517112 Wireless Telecommunications Carriers (except Satellite)This U.S. industry comprises establishments primarily engaged in operating and maintaining switching and transmission facilities to provide communications via the airwaves. Establishments in this industry have spectrum licenses and provide services using that spectrum, such as cellular phone services, paging services, wireless Internet access, and wireless video services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT C. KNAPP | Agent | 24 ROCKDALE RD., WEST HAVEN, CT, 06516, United States | 24 ROCKDALE RD., WEST HAVEN, CT, 06516, United States | +1 203-640-2050 | bobk@zcall.com | 21 BIRCHWOOD DRIVE, ANSONIA, CT, 06401, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT C. KNAPP | Director | 24 ROCKDALE RD., WEST HAVEN, CT, 06516, United States | +1 203-640-2050 | bobk@zcall.com | 21 BIRCHWOOD DRIVE, ANSONIA, CT, 06401, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT C. KNAPP | Officer | 24 ROCKDALE RD., WEST HAVEN, CT, 06516, United States | +1 203-640-2050 | bobk@zcall.com | 21 BIRCHWOOD DRIVE, ANSONIA, CT, 06401, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012085673 | 2024-07-10 | - | Annual Report | Annual Report | - |
BF-0011269754 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0010948952 | 2022-08-02 | 2022-08-02 | Reinstatement | Certificate of Reinstatement | - |
BF-0010491864 | 2022-03-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007378488 | 2021-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003269364 | 2006-07-25 | - | Annual Report | Annual Report | 2004 |
0003269366 | 2006-07-25 | - | Annual Report | Annual Report | 2006 |
0003269365 | 2006-07-25 | - | Annual Report | Annual Report | 2005 |
0002710231 | 2003-10-15 | 2003-10-15 | Annual Report | Annual Report | 2003 |
0002447517 | 2002-07-19 | - | Business Formation | Certificate of Incorporation | - |
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