Search icon

COMMUNICATIONS INFRASTRUCTURE CORP.

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

Company Details

Entity Name: COMMUNICATIONS INFRASTRUCTURE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2012
Business ALEI: 1065163
Annual report due: 13 Mar 2026
Business address: 2991 NICHOLS AVE, TRUMBULL, CT, 06611, United States
Mailing address: 2991 NICHOLS AVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: cbrown@comm-wiring.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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GA08 Obsolete Non-Manufacturer 2015-09-18 2024-03-08 2022-03-20 -

Contact Information

POC KADISHA COATES
Phone +1 203-908-3553
Fax +1 203-908-3554
Address 40 STANDISH ST, BRIDGEPORT, CT, 06610 2120, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNICATIONS INFRASTRUCTURE 401(K) PROFIT SHARING PLAN & TRUST 2020 800787660 2021-07-28 COMMUNICATIONS INFRASTRUCTURE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2039083553
Plan sponsor’s address 2991 NICHOLS AVE, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing MARTIN COATES
Valid signature Filed with authorized/valid electronic signature
COMMUNICATIONS INFRASTRUCTURE 401(K) PROFIT SHARING PLAN & TRUST 2019 800787660 2020-05-14 COMMUNICATIONS INFRASTRUCTURE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2039083553
Plan sponsor’s address 240 BEECHMONT AVE, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing MARTIN COATES
Valid signature Filed with authorized/valid electronic signature
COMMUNICATIONS INFRASTRUCTURE 401 K PROFIT SHARING PLAN TRUST 2018 800787660 2019-05-10 COMMUNICATIONS INFRASTRUCTURE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2039083553
Plan sponsor’s address 240 BEECHMONT AVE, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing MARTIN COATES
Valid signature Filed with authorized/valid electronic signature
COMMUNICATIONS INFRASTRUCTURE 401 K PROFIT SHARING PLAN TRUST 2017 800787660 2018-03-13 COMMUNICATIONS INFRASTRUCTURE 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2039083553
Plan sponsor’s address 40 STANDISH ST, BRIDGEPORT, CT, 06610

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing MARTIN COATES
Valid signature Filed with authorized/valid electronic signature
COMMUNICATIONS INFRASTRUCTURE 401 K PROFIT SHARING PLAN TRUST 2016 800787660 2017-07-31 COMMUNICATIONS INFRASTRUCTURE 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2039083553
Plan sponsor’s address 40 STANDISH ST, BRIDGEPORT, CT, 06610

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing MARTIN
Valid signature Filed with authorized/valid electronic signature
COMMUNICATIONS INFRASTRUCTURE 401 K PROFIT SHARING PLAN TRUST 2014 800787660 2015-07-22 COMMUNICATIONS INFRASTRUCTURE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2039083553
Plan sponsor’s address 40 STANDISH ST, BRIDGEPORT, CT, 06610

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing KADISHA COATES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN COATES Agent 2991 NICHOLS AVE, TRUMBULL, CT, 06611, United States 2991 NICHOLS AVE, TRUMBULL, CT, 06611, United States +1 914-263-5452 cbrown@comm-wiring.com 40 STANDISH ST., BPT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTIN COATES Officer 2991 NICHOLS AVE, TRUMBULL, CT, 06611, United States +1 914-263-5452 cbrown@comm-wiring.com 40 STANDISH ST., BPT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019762 2025-03-13 - Annual Report Annual Report -
BF-0012140565 2024-03-12 - Annual Report Annual Report -
BF-0011437938 2023-03-14 - Annual Report Annual Report -
BF-0010192150 2022-03-11 - Annual Report Annual Report 2022
0007216683 2021-03-10 - Annual Report Annual Report 2021
0007129190 2021-02-05 - Change of Business Address Business Address Change -
0007129209 2021-02-05 - Change of Business Address Business Address Change -
0006804145 2020-03-02 - Annual Report Annual Report 2020
0006428280 2019-03-06 - Annual Report Annual Report 2019
0006235815 2018-08-21 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339538504 2021-03-03 0156 PPS 2991 Nichols Ave, Trumbull, CT, 06611-5324
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38245
Loan Approval Amount (current) 38245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-5324
Project Congressional District CT-04
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38780.43
Forgiveness Paid Date 2022-07-22
4201107408 2020-05-08 0156 PPP 240 Beechmont Ave, Bridgeport, CT, 06606
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

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
0005049778 Active OFS 2022-03-03 2026-02-26 AMENDMENT

Parties

Name COMMUNICATIONS INFRASTRUCTURE CORP.
Role Debtor
Name VITALCAP FUND
Role Secured Party
0003431322 Active OFS 2021-03-10 2026-03-10 ORIG FIN STMT

Parties

Name COMMUNICATIONS INFRASTRUCTURE CORP.
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0003427542 Active OFS 2021-02-26 2026-02-26 ORIG FIN STMT

Parties

Name COMMUNICATIONS INFRASTRUCTURE CORP.
Role Debtor
Name VITALCAP FUND
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