Search icon

EASTERN TELECOMMUNICATIONS INCORPORATED

Headquarter

Company Details

Name: EASTERN TELECOMMUNICATIONS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600597
ZIP code: 12305
County: Kings
Place of Formation: New York
Address: 147 BARRETT ST, SCHENECTADY, NY, United States, 12305
Principal Address: 9500 TOLEDO WAY, IRVINE, CA, United States, 92618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD G DELLARATTA DOS Process Agent 147 BARRETT ST, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
JERRY CONRAD Chief Executive Officer 9500 TOLEDO WAY, IRVINE, CA, United States, 92618

Links between entities

Type:
Headquarter of
Company Number:
628656
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
58643F
State:
ALASKA
Type:
Headquarter of
Company Number:
fd25bf77-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0418355
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000090337
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0533959
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
342867
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58790958
State:
ILLINOIS

History

Start date End date Type Value
2000-02-10 2002-05-30 Address 6600 N. ANDREWS AVENUE, SUITE 140, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-05-30 Address 6600 N. ANDREWS AVENUE, SUITE 140, FORT LAUDERDALE, FL, 33309, USA (Type of address: Principal Executive Office)
1998-02-02 2000-02-10 Address 1451 W CYPRESS CREEK RD, STE 200, FORT LAUDERDALE, FL, 33309, USA (Type of address: Principal Executive Office)
1998-02-02 2000-02-10 Address 1451 W CYPRESS CREEK RD, STE 200, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
1997-10-23 2002-05-30 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020530002690 2002-05-30 BIENNIAL STATEMENT 2002-01-01
000210002460 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980202002363 1998-02-02 BIENNIAL STATEMENT 1998-01-01
971023000036 1997-10-23 CERTIFICATE OF CHANGE 1997-10-23
951127002086 1995-11-27 BIENNIAL STATEMENT 1994-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State