Search icon

TACONIC TELEPHONE CORP.

Company Details

Name: TACONIC TELEPHONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1908 (117 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 19253
ZIP code: 10168
County: Columbia
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2116 SOUTH 17TH ST, C/O CONSOLIDATED COMMUNICATIONS, MATTOON, IL, United States, 61938

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RWN6KTH61XR3 2024-10-23 1 TACONIC PL, CHATHAM, NY, 12037, 9784, USA 2116 17TH STREET, MATTOON, IL, 61938, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-10-26
Initial Registration Date 2009-07-10
Entity Start Date 1908-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANA MANTEROLA
Address 2116 17TH STREET, MATTOON, IL, 61938, USA
Title ALTERNATE POC
Name JANA MANTEROLA
Address 305 N RUBY STREET, ELLENSBURG, WA, 98926, USA
Government Business
Title PRIMARY POC
Name SCOTT KITCHEN
Address 2116 17TH STREET, MATTOON, IL, 61938, USA
Title ALTERNATE POC
Name GEORGE MICEWICZ
Address 1 TACONIC PLACE, CHATHAM, NY, 12037, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1QBJ0 Active Non-Manufacturer 2000-05-17 2024-06-12 2029-06-12 2025-06-10

Contact Information

POC SCOTT KITCHEN
Phone +1 936-521-7736
Fax +1 936-788-1229
Address 1 TACONIC PL, CHATHAM, NY, 12037 9784, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-06-12
CAGE number 0B5Z3
Company Name CONSOLIDATED COMMUNICATIONS HOLDINGS, INC.
CAGE Last Updated 2024-03-18
List of Offerors (0) Information not Available

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
C. ROBERT UDELL, JR. Chief Executive Officer 2116 SOUTH 17TH ST, C/O CONSOLIDATED COMMUNICATIONS, MATTOON, IL, United States, 61938

History

Start date End date Type Value
2024-12-05 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-12-05 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 80000, Par value: 0
2024-07-08 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-07-08 2024-07-08 Address 2116 SOUTH 17TH ST, C/O CONSOLIDATED COMMUNICATIONS, MATTOON, IL, 61938, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 80000, Par value: 0
2024-07-08 2024-07-08 Address 121 SOUTH 17TH ST, C/O CONSOLIDATED COMMUNICA, MATTOON, IL, 61938, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 80000, Par value: 0
2024-03-12 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2021-07-23 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2021-07-23 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 80000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231000711 2024-12-27 CERTIFICATE OF MERGER 2024-12-27
240708002817 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220718000912 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200713060140 2020-07-13 BIENNIAL STATEMENT 2020-07-01
SR-115408 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115409 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180709006760 2018-07-09 BIENNIAL STATEMENT 2018-07-01
171130000635 2017-11-30 CERTIFICATE OF CHANGE 2017-11-30
170705000083 2017-07-05 CERTIFICATE OF AMENDMENT 2017-07-05
160722006125 2016-07-22 BIENNIAL STATEMENT 2016-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1624270 Interstate 2024-07-25 237176 2024 17 16 Private(Property), UTILITY
Legal Name TACONIC TELEPHONE CORP
DBA Name CONSOLIDATED COMMUNICATIONS
Physical Address 19 BROAD STREET, KINDERHOOK, NY, 12106, US
Mailing Address 2116 SOUTH 17TH STREET, MATTOON, IL, 61938, US
Phone (916) 786-4325
Fax (916) 786-1818
E-mail JEREMY.SPERLING@CONSOLIDATED.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .41
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 2211999996
State abbreviation that indicates the state the inspector is from ME
The date of the inspection 2024-02-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred ME
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 3A6687
License state of the main unit ME
Vehicle Identification Number of the main unit 1FDUF4GY9BEB42920
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-26
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 19 Mar 2025

Sources: New York Secretary of State