Name: | CORANET CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1992 (33 years ago) |
Entity Number: | 1641426 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Activity Description: | Woman owned technology management company with expertise in design, installation, service and management of voice, data, video networks. We are ISO 9001-2008 certified. We offer installation, maintenance and technical service supprot for our products that include EMC, CISCO, Alcatel-Lucent, Adtran, Commscope, Corning, Tandberg and others. |
Address: | 14 WALL ST, STE 1615, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-635-2770
Website http://www.coranet.com
Name | Role | Address |
---|---|---|
MARGARET MARCUCCI | DOS Process Agent | 14 WALL ST, STE 1615, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARGARET MARCUCCI | Chief Executive Officer | 14 WALL ST, STE 1615, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2008-07-22 | Address | 277 FAIRFIELD ROAD, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process) |
2002-05-29 | 2008-07-22 | Address | 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2002-05-29 | 2008-07-22 | Address | 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2004-07-08 | Address | 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2000-10-25 | 2002-05-29 | Address | 277 FAIRFIELD RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605000583 | 2014-06-05 | CERTIFICATE OF AMENDMENT | 2014-06-05 |
100624002578 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080722002378 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
040913002083 | 2004-09-13 | BIENNIAL STATEMENT | 2004-06-01 |
040708000250 | 2004-07-08 | CERTIFICATE OF CHANGE | 2004-07-08 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State