Search icon

ACC LOCAL FIBER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACC LOCAL FIBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1989 (36 years ago)
Date of dissolution: 31 Jul 2010
Entity Number: 1359752
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: ONE AT&T WAY, RM 4A248, BEDMINSTER, NJ, United States, 07921
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY FEA Chief Executive Officer 200 S LAUREL AVE BLDG D, MIDDLETOWN, NJ, United States, 07748

History

Start date End date Type Value
2009-07-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-25 2009-07-14 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-25 2009-07-14 Address 200 S LAUREL AVE BLDG D, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2007-06-25 2009-07-14 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2001-07-30 2007-06-25 Address 32 AVE OF AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-17739 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100729000318 2010-07-29 CERTIFICATE OF MERGER 2010-07-31
090714003006 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070625002830 2007-06-25 BIENNIAL STATEMENT 2007-06-01
040706000077 2004-07-06 ERRONEOUS ENTRY 2004-07-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State