Entity Name: | CYBER HOME NETWORKS INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Mar 2007 |
Branch of: | CYBER HOME NETWORKS INC., NEW YORK (Company Number 2478453) |
Business ALEI: | 0892428 |
Annual report due: | 15 Mar 2026 |
Business address: | 19 FROG HOLLOW ROAD, POUGHQUAG, NY, 12570, United States |
Mailing address: | P.O. BOX 10, STORMVILLE, NY, United States, 12582 |
Place of Formation: | NEW YORK |
E-Mail: | khourihan@cyberhomeinc.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | khourihan@cyberhomeinc.com |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN HOURIHAN | Officer | 19 FROG HOLLOW RD, POUGHQUAG, NY, 12570, United States | 19 FROG HOLLOW RD, POUGHQUAG, NY, 12570, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN HOURIHAN | Director | 19 FROG HOLLOW RD, POUGHQUAG, NY, 12570, United States | 19 FROG HOLLOW RD, POUGHQUAG, NY, 12570, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012982530 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0011417109 | 2024-05-05 | - | Annual Report | Annual Report | - |
BF-0010628062 | 2024-05-05 | - | Annual Report | Annual Report | - |
BF-0012042970 | 2024-05-05 | - | Annual Report | Annual Report | - |
BF-0012612422 | 2024-04-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009263613 | 2022-05-26 | - | Annual Report | Annual Report | 2017 |
BF-0009263612 | 2022-05-26 | - | Annual Report | Annual Report | 2020 |
BF-0009263609 | 2022-05-26 | - | Annual Report | Annual Report | 2016 |
BF-0009263611 | 2022-05-26 | - | Annual Report | Annual Report | 2019 |
BF-0009964205 | 2022-05-26 | - | Annual Report | Annual Report | - |
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