Search icon

EXCELL COMMUNICATIONS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

237130 Power and Communication Line and Related Structures Construction

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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 -
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