Search icon

GENERAL DATACOMM, INC.

Company Details

Name: GENERAL DATACOMM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1986 (39 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1066847
ZIP code: 06770
County: New York
Place of Formation: Delaware
Address: 6 RUBBER AVE, NAUGATUCK, CT, United States, 06770
Principal Address: 6 RUBBER AVENUE, NAUGATUCK, CT, United States, 06770

Chief Executive Officer

Name Role Address
HOWARD S MODLIN Chief Executive Officer 6 RUBBER AVE, NAUGATUCK, CT, United States, 06770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 RUBBER AVE, NAUGATUCK, CT, United States, 06770

History

Start date End date Type Value
2002-04-18 2008-07-24 Address 6 RUBBER AVE, NAUGATUCK, CT, 06770, USA (Type of address: Chief Executive Officer)
2002-04-18 2008-07-24 Address 15 EAST COMMON RD, EASTON, CT, 06612, USA (Type of address: Principal Executive Office)
2000-06-19 2002-04-18 Address PARK ROAD EXTENSION, MIDDLEBURY, CT, 06762, 1299, USA (Type of address: Principal Executive Office)
2000-06-19 2002-04-18 Address PARK ROAD EXTENSION, MIDDLEBURY, CT, 06762, 1299, USA (Type of address: Chief Executive Officer)
1998-04-07 2002-04-18 Address 445 PARK AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091387 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100414002597 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080724002396 2008-07-24 BIENNIAL STATEMENT 2008-03-01
020418002526 2002-04-18 BIENNIAL STATEMENT 2002-03-01
000619002128 2000-06-19 BIENNIAL STATEMENT 2000-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State