Search icon

CABLE COMMUNICATIONS LLC

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

Company Details

Entity Name: CABLE COMMUNICATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2019
Branch of: CABLE COMMUNICATIONS LLC, NEW YORK (Company Number 3850064)
Business ALEI: 1327995
Annual report due: 31 Mar 2026
Business address: 12C W MAIN ST, ELMSFORD, NY, 10523, United States
Mailing address: 12C W MAIN ST, ELMSFORD, NY, United States, 10523
Place of Formation: NEW YORK
E-Mail: dianna.prieto@cablecommllc.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 Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JAMES TELESCO Officer 12C W MAIN ST, ELMSFORD, NY, 10523, United States 33 DE LISO LN, MAHOPAC, NY, 10541, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120955 2025-03-25 - Annual Report Annual Report -
BF-0012065101 2024-02-06 - Annual Report Annual Report -
BF-0010915020 2023-10-16 - Annual Report Annual Report -
BF-0009766335 2023-10-16 - Annual Report Annual Report -
BF-0011488757 2023-10-16 - Annual Report Annual Report -
BF-0011914021 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006802002 2020-03-02 - Annual Report Annual Report 2020
0006683136 2019-11-19 2019-11-19 Business Registration Certificate of Registration -
See something incorrect or outdated?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