Search icon

CYBER HOME NETWORKS INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This 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

Agent

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

Officer

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

Director

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

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 -
See something incorrect or outdated?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