Search icon

INTERSTATE TELEPHONE & TELCOM, INC.

Company Details

Name: INTERSTATE TELEPHONE & TELCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1994 (31 years ago)
Entity Number: 1793969
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1510 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224
Principal Address: 165 E MILNOR AVE, LACKAWANNA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE MONAHAN Chief Executive Officer 165 E MILNOR AVE, LACKAWANNA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1510 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161453766
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-05 2014-05-27 Address 1510 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2004-02-19 2012-07-05 Address 1510 B ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2004-02-19 2012-07-05 Address 1510 B ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1998-03-17 2004-02-19 Address 1510 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1996-03-18 2004-02-19 Address 165 E MILNOR, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140527002206 2014-05-27 BIENNIAL STATEMENT 2014-02-01
120705002285 2012-07-05 BIENNIAL STATEMENT 2012-02-01
080508003294 2008-05-08 BIENNIAL STATEMENT 2008-02-01
040219002293 2004-02-19 BIENNIAL STATEMENT 2004-02-01
980317002598 1998-03-17 BIENNIAL STATEMENT 1998-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State