Entity Name: | TELECOM INFRASTRUCTURE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 2012 |
Branch of: | TELECOM INFRASTRUCTURE CORP., NEW YORK (Company Number 1114679) |
Business ALEI: | 1070933 |
Annual report due: | 01 May 2025 |
Business address: | 3204 ROUTE 22, PATTERSON, NY, 12563, United States |
Mailing address: | 3204 ROUTE 22, PATTERSON, NY, United States, 12563 |
Place of Formation: | NEW YORK |
E-Mail: | ejdonelan@telecom-wiring.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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 | pwhite@telecom-wiring.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Brendan Donelan | Officer | 3204 Route 22, Patterson, NY, 12563-2343, United States | 3204 Route 22, Patterson, NY, 12563-2343, United States |
LAURA A DONELAN | Officer | 3204 ROUTE 22, PATTERSON, NY, 12563, United States | 775 LAKESIDE DRIVE, DUNEDIN, FL, 34698, United States |
Richard Malan | Officer | 3204 Route 22, Patterson, NY, 12563-2343, United States | 3204 Route 22, Patterson, NY, 12563-2343, United States |
Eric Donelan | Officer | 3204 Route 22, Patterson, NY, 12563-2343, United States | 3204 Route 22, Patterson, NY, 12563-2343, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011433968 | 2024-06-26 | - | Annual Report | Annual Report | - |
BF-0010630355 | 2024-06-26 | - | Annual Report | Annual Report | - |
BF-0012196154 | 2024-06-26 | - | Annual Report | Annual Report | - |
BF-0012661263 | 2024-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009850436 | 2022-05-23 | - | Annual Report | Annual Report | - |
BF-0009547363 | 2022-05-23 | - | Annual Report | Annual Report | 2020 |
0006771023 | 2020-02-21 | - | Annual Report | Annual Report | 2019 |
0006272135 | 2018-11-05 | - | Annual Report | Annual Report | 2016 |
0006272142 | 2018-11-05 | - | Annual Report | Annual Report | 2018 |
0006272116 | 2018-11-05 | - | Annual Report | Annual Report | 2013 |
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