Search icon

TELCOVE OF VERMONT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELCOVE OF VERMONT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1997 (28 years ago)
Date of dissolution: 20 Dec 2007
Entity Number: 2185116
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1025 ELDORADO BLVD, BLOOMFIELD, CO, United States, 80021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN J O'HARA Chief Executive Officer 1025 ELDORADO BLVD, BLOOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2003-09-05 2007-11-09 Address 121 CHAMPION WAY, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2003-09-05 2007-11-09 Address 712 NORTH MAIN STREET, COUDERSPORT, PA, 15317, USA (Type of address: Principal Executive Office)
1999-11-19 2003-09-05 Address 1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer)
1999-11-19 2003-09-05 Address 1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office)
1999-11-03 2000-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
071220000872 2007-12-20 CERTIFICATE OF TERMINATION 2007-12-20
071109003154 2007-11-09 BIENNIAL STATEMENT 2007-09-01
050926002644 2005-09-26 BIENNIAL STATEMENT 2005-09-01
040426000839 2004-04-26 CERTIFICATE OF AMENDMENT 2004-04-26
030905002652 2003-09-05 BIENNIAL STATEMENT 2003-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State