Search icon

CITIZENS TELECOMMUNICATIONS COMPANY OF NEW YORK, INC.

Company Details

Name: CITIZENS TELECOMMUNICATIONS COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC TRANSPORTATION CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732582
ZIP code: 06851
County: Fulton
Place of Formation: New York
Address: 401 MERRITT 7, NORWALK, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 401 MERRITT 7, NORWALK, CT, United States, 06851

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NICHOLAS JEFFERY Chief Executive Officer 401 MERRITT 7, NORWALK, CT, United States, 06851

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EN4QBDK1NVE7
CAGE Code:
1P7Y4
UEI Expiration Date:
2025-02-21

Business Information

Activation Date:
2024-03-13
Initial Registration Date:
2001-10-24

History

Start date End date Type Value
2024-12-06 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-28 2023-07-13 Address 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2017-06-29 2023-07-13 Address 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230713004499 2023-07-13 BIENNIAL STATEMENT 2023-06-01
210713002388 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190628060223 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170629006069 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150624006117 2015-06-24 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HC101321PA364
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-26
Total Dollars Obligated:
2639.97
Current Total Value Of Award:
2639.97
Potential Total Value Of Award:
2639.97
Description:
CTNY000003EBM - 3KH VOICE
Naics Code:
517311: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
DG11: IT AND TELECOM - NETWORK - TELECOM ACCESS SERVICES
Procurement Instrument Identifier:
HC101314M0407
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-25
Total Dollars Obligated:
2763.28
Current Total Value Of Award:
2763.28
Potential Total Value Of Award:
2763.28
Description:
CTNY000001EBM - 3KH VOICE
Naics Code:
517911: TELECOMMUNICATIONS RESELLERS
Product Or Service Code:
D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION
Procurement Instrument Identifier:
1645BC18P00027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Labor
Performance Start Date:
2018-08-15
Total Dollars Obligated:
4571.23
Current Total Value Of Award:
4571.23
Potential Total Value Of Award:
4571.23
Description:
THE CONTRACT FOR CITZENS TELECOMMUNICATIONS COMPANY OF NEW YORK,INC FOR PHONE SERVICE FOR THE PRINCETON, WV FIELD OFFICE. IGF::OT::IGF
Naics Code:
517311: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State