Search icon

SPEED WIRE INC.

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

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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

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
0003180597 Active MUNICIPAL 2017-05-12 2032-05-12 ORIG FIN STMT

Parties

Name SPEED WIRE INC.
Role Debtor
Name TOWN OF EAST HAVEN
Role Secured Party
See something incorrect or outdated?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