Search icon

LI TELECOMMUNICATIONS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: LI TELECOMMUNICATIONS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1994 (31 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1822046
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: LONG ISLAND TELEPHONE COMPANY
Fictitious Name: LI TELECOMMUNICATIONS COMPANY
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 875 MERRICK AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHARLES M PILUSO Chief Executive Officer 495 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1998-06-19 2000-06-22 Address THREE EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1997-01-07 1998-06-19 Address 495 MANHASSET WOODS RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1997-01-07 1999-11-05 Address 1025 VERMONT AVE N.W., WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
1994-05-19 1994-07-27 Name LONG ISLAND TELEPHONE COMPANY
1994-05-19 1994-05-19 Name LONG ISLAND TELEPHONE COMPANY

Filings

Filing Number Date Filed Type Effective Date
DP-1681064 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
000622002115 2000-06-22 BIENNIAL STATEMENT 2000-05-01
991105000944 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
990223000888 1999-02-23 ERRONEOUS ENTRY 1999-02-23
DP-1408814 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State