MARGARETVILLE TELEPHONE CO., INC.

Name: | MARGARETVILLE TELEPHONE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1955 (70 years ago) |
Entity Number: | 101818 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | 61 Academy Street, 61 ACADEMY STREET, Margaretville, NY, United States, 12455 |
Principal Address: | 50 Swart Street, MARGARETVILLE, NY, United States, 12455 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLEN FAULKNER | Chief Executive Officer | PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
MARGARETVILLE TELEPHONE CO., INC. | DOS Process Agent | 61 Academy Street, 61 ACADEMY STREET, Margaretville, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2025-04-15 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2023-08-30 | 2023-08-30 | Address | PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, 0260, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702001950 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
230830001560 | 2023-08-28 | CERTIFICATE OF AMENDMENT | 2023-08-28 |
230705002497 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
230509002849 | 2023-05-09 | BIENNIAL STATEMENT | 2021-07-01 |
200604060383 | 2020-06-04 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State