Search icon

PEOPLES TELEPHONE COMPANY, INC.

Headquarter

Company Details

Name: PEOPLES TELEPHONE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1968 (57 years ago)
Entity Number: 227640
ZIP code: 44131
County: New York
Place of Formation: New York
Address: 6100 OAK TREE BLVD, SUITE 200, INDEPENDENCE, OH, United States, 44131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6100 OAK TREE BLVD, SUITE 200, INDEPENDENCE, OH, United States, 44131

Chief Executive Officer

Name Role Address
TAMMY L MARTIN Chief Executive Officer 6100 OAK TREE BLVD, SUITE 200, INDEPENDENCE, OH, United States, 44131

Links between entities

Type:
Headquarter of
Company Number:
571056
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0262783
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0500470
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P15514
State:
FLORIDA
Type:
Headquarter of
Company Number:
000075807
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0578783
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
326628
State:
IDAHO
Type:
Headquarter of
Company Number:
369656
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55451702
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000819694
Phone:
3055939667

Latest Filings

Form type:
SC 13G/A
File number:
005-39978
Filing date:
1999-02-11
File:
Form type:
15-12B
File number:
001-12443
Filing date:
1998-12-23
File:
Form type:
10-Q
File number:
001-12443
Filing date:
1998-11-13
File:
Form type:
10-K/A
File number:
001-12443
Filing date:
1998-11-09
File:
Form type:
10-Q/A
File number:
001-12443
Filing date:
1998-11-09
File:

History

Start date End date Type Value
2006-08-28 2008-09-08 Address 200 PUBLIC SQUARE STE 700, CLEVELAND, OH, 44114, 2316, USA (Type of address: Chief Executive Officer)
2004-08-10 2008-09-08 Address 200 PUBLIC SQUARE STE 700, CLEVELAND, OH, 44114, 2316, USA (Type of address: Service of Process)
2004-08-10 2006-08-28 Address 200 PUBLIC SQUARE STE 700, CLEVELAND, OH, 44114, 2316, USA (Type of address: Chief Executive Officer)
2004-08-10 2008-09-08 Address 200 PUBLIC SQUARE STE 700, CLEVELAND, OH, 44114, 2316, USA (Type of address: Principal Executive Office)
2000-10-25 2004-08-10 Address 10120 WINDHORST RD, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080908002881 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060828002860 2006-08-28 BIENNIAL STATEMENT 2006-09-01
050720000771 2005-07-20 CERTIFICATE OF MERGER 2005-07-20
040810002123 2004-08-10 BIENNIAL STATEMENT 2004-09-01
001025002439 2000-10-25 BIENNIAL STATEMENT 2000-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State