TELCOM ENGINEERING GROUP, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TELCOM ENGINEERING GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 22 Oct 2009 |
Branch of: | TELCOM ENGINEERING GROUP, INC., FLORIDA (Company Number S82043) |
Business ALEI: | 0986402 |
Annual report due: | 22 Oct 2019 |
Business address: | 6 HORIZON ROAD SUITE 1803 SUITE 1803, FORT LEE, NJ, 07024, United States |
Place of Formation: | FLORIDA |
E-Mail: | MVidal@TEG1.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 |
---|---|---|---|
JOSEPH ROSCITT | Officer | 6 HORIZON ROAD #1803, FORT LEE, NJ, 07024, United States | 6 HORIZON ROAD #1803, FORT LEE, NJ, 07024, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006915591 | 2020-06-01 | 2020-06-01 | Withdrawal | Certificate of Withdrawal | - |
0006650709 | 2019-09-26 | - | Annual Report | Annual Report | 2017 |
0006650710 | 2019-09-26 | - | Annual Report | Annual Report | 2018 |
0005794048 | 2017-03-16 | - | Annual Report | Annual Report | 2015 |
0005794052 | 2017-03-16 | - | Annual Report | Annual Report | 2016 |
0005299514 | 2015-03-19 | - | Annual Report | Annual Report | 2014 |
0004973281 | 2013-10-31 | - | Annual Report | Annual Report | 2013 |
0004716018 | 2012-09-13 | - | Annual Report | Annual Report | 2012 |
0004453900 | 2011-10-05 | - | Annual Report | Annual Report | 2011 |
0004273833 | 2010-11-08 | - | Annual Report | Annual Report | 2010 |
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