Entity Name: | EXCELL COMMUNICATIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 Mar 2019 |
Branch of: | EXCELL COMMUNICATIONS, INC., ALABAMA (Company Number 000-199-179) |
Business ALEI: | 1300908 |
Annual report due: | 01 Mar 2022 |
Business address: | 3608 7TH COURT SOUTH, BIRMINGHAM, AL, 35222, United States |
Mailing address: | 3608 7TH COURT SOUTH, BIRMINGHAM, AL, United States, 35222 |
Place of Formation: | ALABAMA |
E-Mail: | zachhall@excellcommunications.com |
NAICS
237130 Power and Communication Line and Related Structures ConstructionThis industry comprises establishments primarily engaged in the construction of power lines and towers, power plants, and radio, television, and telecommunications transmitting/receiving towers. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to power and communication line and related structures construction. All structures (including buildings) that are integral parts of power and communication networks (e.g., transmitting towers, substations, and power plants) are included. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS ADAMS | Officer | 3608 7TH COURT SOUTH, BIRMINGHAM, AL, 35222, United States | 3608 7TH COURT SOUTH, BIRMINGHAM, AL, 35222, United States |
LUCIA CORREIA | Officer | 23 WILLIS AVENUE, SYOSSET, NY, 11791, United States | 59 GARDEN OVAL, SPRINGFIELD, NJ, 07081, United States |
ZACHARY HALL | Officer | 3608 7TH COURT SOUTH, BIRMINGHAM, AL, 35222, United States | 5724 BELLE RIDGE TRAIL, IRONDALE, AL, 35210, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012706963 | 2024-07-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012622617 | 2024-04-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010455645 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007346801 | 2021-05-19 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006915538 | 2020-06-01 | - | Annual Report | Annual Report | 2020 |
0006419232 | 2019-03-01 | 2019-03-01 | Business Registration | Certificate of Authority | - |
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