Search icon

BCN TELECOM, INC.

Company Details

Name: BCN TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1996 (29 years ago)
Entity Number: 2002150
ZIP code: 12207
County: Schenectady
Place of Formation: New Jersey
Principal Address: 1200 MT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD M BOUDRIA, JR. Chief Executive Officer 1200 MT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 1200 MT KEMBLE AVE, 3RD FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 1200 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2016-02-05 2024-02-07 Address 1200 MT KEMBLE AVE, 3RD FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2015-03-27 2016-02-05 Address 1200 MT KEMBLE AVE, 3RD FLOOR, HARDING TOWNSHIP, NJ, 07960, USA (Type of address: Principal Executive Office)
2015-03-27 2016-02-05 Address 1200 MT KEMBLE AVE, 3RD FLOOR, HARDING TOWNSHIP, NJ, 07960, USA (Type of address: Chief Executive Officer)
2010-03-22 2015-03-27 Address 550 HILLS DRIVE / SUITE 110, 1ST FL, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2010-03-22 2015-03-27 Address 550 HILLS DRIVE / SUITE 110, 1ST FL, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2010-03-22 2024-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-08-25 2010-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-08-25 2024-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240207003715 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220215001962 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200206060092 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180205006590 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160205006176 2016-02-05 BIENNIAL STATEMENT 2016-02-01
150327002040 2015-03-27 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140205006351 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120321002293 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100322002913 2010-03-22 BIENNIAL STATEMENT 2010-02-01
090825000476 2009-08-25 CERTIFICATE OF CHANGE 2009-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507085 Other Contract Actions 2015-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-11
Termination Date 2016-02-26
Section 1331
Sub Section BC
Status Terminated

Parties

Name G. MARSHALL COMMUNICATIONS, IN
Role Plaintiff
Name BCN TELECOM, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State