Search icon

TOWNSHIP TELEPHONE COMPANY, INC.

Company Details

Name: TOWNSHIP TELEPHONE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1910 (115 years ago)
Entity Number: 20392
ZIP code: 12207
County: Jefferson
Place of Formation: New York
Principal Address: 525 JUNCTION RD, MADISON, WI, United States, 53717
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES W BUTMAN Chief Executive Officer 525 JUNCTION RD, MADISON, WI, United States, 53717

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X7DWUJGGCX79
CAGE Code:
410J6
UEI Expiration Date:
2025-02-12

Business Information

Activation Date:
2024-03-06
Initial Registration Date:
2007-04-10

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 525 JUNCTION RD, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-01-08 Address 525 JUNCTION RD, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2008-02-06 2018-01-03 Address 525 JUNCTION RD, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-02-06 Address 8401 GREENWAY BLVD, MIDDLETON, WI, 53562, 3539, USA (Type of address: Principal Executive Office)
2004-02-25 2008-02-06 Address 525 JUNCTION RD, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108001595 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220103003422 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200107060311 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103006834 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160107006732 2016-01-07 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HC101316M6250
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-10-01
Total Dollars Obligated:
2910.96
Current Total Value Of Award:
2910.96
Potential Total Value Of Award:
2910.96
Description:
IGF::OT::IGF FEIA AND FEMH FOR FAA CSAS BEYOND ESTIMATED POP FOR TOWN FY16
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE LIFELINE PROGRAM HELPS MAKE COMMUNICATIONS SERVICES MORE AFFORDABLE FOR LOW-INCOME CONSUMERS
Obligated Amount:
6474.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-01-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
876446.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State