Entity Name: | FIREWIRE COMMUNICATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Apr 2011 |
Business ALEI: | 1035154 |
Annual report due: | 31 Mar 2025 |
Business address: | 455 Hoyt St, Darien, CT, 06820-2410, United States |
Mailing address: | 455 Hoyt St, Darien, CT, United States, 06820-2410 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tkurkcu@firewirecommunications.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIREWIRE COMMUNICATIONS LLC, RHODE ISLAND | 001481156 | RHODE ISLAND |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7KHV8 | Obsolete | Non-Manufacturer | 2016-03-03 | 2024-03-07 | 2022-02-15 | - | |||||||||||||
|
POC | THOMAS KURKCU |
Phone | +1 646-964-7754 |
Address | 2 GALILEE, NEWTOWN, CT, 06470 2563, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HAROLD JAMES BOSWARD | Agent | 1950 SHEPARD AVENUE, HAMDEN, CT, 06518, United States | 1950 SHEPARD AVENUE, HAMDEN, CT, 06518, United States | +1 203-804-0429 | tkurkcu@firewirecommunications.com | 1950 SHEPARD AVE., HAMDEN, CT, 06518, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS KURKCU | Officer | 455 Hoyt St, Darien, CT, 06820-2410, United States | 455 Hoyt St, Darien, CT, 06820-2410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012090117 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011731852 | 2023-06-20 | - | Annual Report | Annual Report | - |
BF-0010569642 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0009909015 | 2022-04-21 | - | Annual Report | Annual Report | - |
BF-0008874962 | 2022-04-21 | - | Annual Report | Annual Report | 2020 |
0006777751 | 2020-02-24 | - | Annual Report | Annual Report | 2019 |
0006313388 | 2019-01-09 | - | Annual Report | Annual Report | 2018 |
0006312919 | 2019-01-08 | - | Annual Report | Annual Report | 2017 |
0005811089 | 2017-04-04 | - | Annual Report | Annual Report | 2016 |
0005393280 | 2015-09-09 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5310028909 | 2021-04-29 | 0156 | PPS | 2 Galilee Way N/A, Newtown, CT, 06470-2563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2870048408 | 2021-02-04 | 0156 | PPP | 2 Galilee Way, Newtown, CT, 06470-2563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005207619 | Active | OFS | 2024-04-16 | 2027-06-17 | AMENDMENT | |||||||||||||
|
Name | FIREWIRE COMMUNICATIONS LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
Role | Secured Party |
Parties
Name | FIREWIRE COMMUNICATIONS LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
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