Name: | COMNET TELECOM SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (30 years ago) |
Entity Number: | 1963366 |
ZIP code: | 08816 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1 Kimberly Road, Suite 101, East Brunswick, NJ, United States, 08816 |
Principal Address: | 8 BLUEBERRY HILL, MARLBORO, NJ, United States, 07746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT PORTERA | Chief Executive Officer | ONE KIMBERLY RD, BUILDING 101, E BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
COMNET TELECOM SUPPLY INC. | DOS Process Agent | 1 Kimberly Road, Suite 101, East Brunswick, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | ONE KIMBERLY RD, BUILDING 101, E BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2024-01-04 | Address | ONE KIMBERLY ROAD, BUILDING 101, E BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2005-12-08 | 2017-10-03 | Address | ONE KIMBERLY ROAD, BUILDING 101, E BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2005-12-08 | 2024-01-04 | Address | ONE KIMBERLY RD, BUILDING 101, E BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2001-10-23 | 2005-12-08 | Address | 10 ALVIN CT / BLDG 111, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004699 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
191002060813 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006295 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006014 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131125006393 | 2013-11-25 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State