Search icon

TELECOM INFRASTRUCTURE CORP.

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

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

Officer

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

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
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