SPEED WIRE INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SPEED WIRE INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 25 Sep 2003 |
Branch of: | SPEED WIRE INC., NEW YORK (Company Number 2047092) |
Business ALEI: | 0761182 |
Annual report due: | 24 Sep 2015 |
Business address: | 393 JERICHO TPKE., STE. 106, MINEOLA, NY, 11501 |
Place of Formation: | NEW YORK |
E-Mail: | Erin.Shaughnessy@mastec.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT E. APPLE | Officer | 800 S DOUGLAS RD PENTHOUSE, CORAL GABLES, FL, 33134, United States | 800 S Douglas Rd Ste 1200, Coral Gables, FL, 33134-3165, United States |
EMILIO ALFONSO | Officer | 806 S DOUGLAS RD, 10TH FLOOR, CORAL GABLES, FL, 33134, United States | 806 S DOUGLAS RD, 10TH FLOOR, CORAL GABLES, FL, 33134, United States |
ZACHARY MCGUIRE | Officer | 6446 S KENTON, ST #100, CENTENNIAL, CO, 80111, United States | 6446 S KENTON, ST #100, CENTENNIAL, CO, 80111, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006952529 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006946948 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0005357575 | 2015-06-29 | 2015-06-29 | Withdrawal | Certificate of Withdrawal | - |
0005263746 | 2014-12-29 | 2014-12-29 | Change of Agent | Agent Change | - |
0005175719 | 2014-09-03 | - | Annual Report | Annual Report | 2014 |
0004931992 | 2013-08-12 | 2013-08-12 | Change of Agent | Agent Change | - |
0004914335 | 2013-08-01 | - | Annual Report | Annual Report | 2013 |
0004729047 | 2012-10-09 | - | Annual Report | Annual Report | 2012 |
0004444197 | 2011-09-19 | - | Annual Report | Annual Report | 2011 |
0004340266 | 2010-11-29 | - | Annual Report | Annual Report | 2010 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003180597 | Active | MUNICIPAL | 2017-05-12 | 2032-05-12 | ORIG FIN STMT | |||||||||||||
|
Name | SPEED WIRE INC. |
Role | Debtor |
Name | TOWN OF EAST HAVEN |
Role | Secured Party |
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