Search icon

JOHN CAULFIELD FIBER OPTIC SERVICES INC.

Headquarter

Company Details

Name: JOHN CAULFIELD FIBER OPTIC SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1789314
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 711 EXECUTIVE BLVD, STE F, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 EXECUTIVE BLVD, STE F, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
JOHN CAULFIELD Chief Executive Officer 711 EXECUTIVE BLVD, STE F, VALLEY COTTAGE, NY, United States, 10989

Links between entities

Type:
Headquarter of
Company Number:
000-919-816
State:
Alabama
Type:
Headquarter of
Company Number:
F00000000936
State:
FLORIDA
Type:
Headquarter of
Company Number:
000089943
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_61717242
State:
ILLINOIS

History

Start date End date Type Value
1996-02-28 2003-02-10 Address HR #1, BOX 531, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
1996-02-28 2003-02-10 Address 7 WESTCHESTER PLZ, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1996-02-28 2003-02-10 Address 7 WESTCHESTER PLZ, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1994-01-21 1996-02-28 Address 421 E. ROUTE 59 SUITE 8, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858735 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040122002552 2004-01-22 BIENNIAL STATEMENT 2004-01-01
030210002713 2003-02-10 BIENNIAL STATEMENT 2002-01-01
960228002386 1996-02-28 BIENNIAL STATEMENT 1996-01-01
940121000298 1994-01-21 CERTIFICATE OF INCORPORATION 1994-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State