Search icon

ONE PMIC, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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