Search icon

COMNET TELECOM SUPPLY INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT PORTERA Chief Executive Officer ONE KIMBERLY RD, BUILDING 101, E BRUNSWICK, NJ, United States, 08816

DOS Process Agent

Name Role Address
COMNET TELECOM SUPPLY INC. DOS Process Agent 1 Kimberly Road, Suite 101, East Brunswick, NJ, United States, 08816

Links between entities

Type:
Headquarter of
Company Number:
CORP_72544137
State:
ILLINOIS

History

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)

Filings

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