Search icon

TELECOR (U.S.A.) INC.

Company Details

Name: TELECOR (U.S.A.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897578
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: 2434 Jerauld Avenue, Niagara Falls, NY, United States, 14131
Principal Address: 2434 JERAULD AVE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER JOVA Chief Executive Officer 2434 JERAULD AVE, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
TELECOR (U.S.A.) INC. DOS Process Agent 2434 Jerauld Avenue, Niagara Falls, NY, United States, 14131

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, 3126, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2025-02-04 Address 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, 3126, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-02-04 Address 2434 Jerauld Avenue, Niagara Falls, NY, 14131, USA (Type of address: Service of Process)
2024-03-12 2025-02-04 Address 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, 3126, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2022-06-28 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2024-03-12 Address 2434 JERAULD AVENUE, NIAGARA FALLS, NY, 14305, 3126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002853 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240312002228 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210204060141 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212060033 2019-02-12 BIENNIAL STATEMENT 2019-02-01
180406006108 2018-04-06 BIENNIAL STATEMENT 2017-02-01
130204006615 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110222002233 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090202002876 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070212002081 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050303002281 2005-03-03 BIENNIAL STATEMENT 2005-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State