Search icon

CROWN CASTLE FIBER LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CROWN CASTLE FIBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2001 (24 years ago)
Entity Number: 2711766
ZIP code: 77024
County: New York
Place of Formation: New York
Address: 8020 KATY FREEWAY, HOUSTON, TX, United States, 77024

Contact Details

Phone +1 713-570-3000

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CROWN CASTLE DOS Process Agent 8020 KATY FREEWAY, HOUSTON, TX, United States, 77024

Links between entities

Type:
Headquarter of
Company Number:
1148388
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
10088146
State:
Alaska
Type:
Headquarter of
Company Number:
000-519-981
State:
Alabama
Type:
Headquarter of
Company Number:
f892ac53-5064-e811-915f-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0935415
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20181441167
State:
COLORADO
Type:
Headquarter of
Company Number:
M17000009395
State:
FLORIDA
Type:
Headquarter of
Company Number:
000123525
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0708370
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
612310
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02215926
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
LYMMRYHULW63
CAGE Code:
709A4
UEI Expiration Date:
2026-05-19

Business Information

Activation Date:
2025-05-20
Initial Registration Date:
2013-09-27

Permits

Number Date End date Type Address
Q012025183A85 2025-07-02 2025-07-18 CONDUIT CONSTRUCTION AND FRANCHISE 37 AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET UNION STREET
Q012025183A84 2025-07-02 2025-07-18 CONDUIT CONSTRUCTION AND FRANCHISE-PROT BOWNE STREET, QUEENS, FROM STREET 37 AVENUE TO STREET NORTHERN BOULEVARD
Q012025183A86 2025-07-02 2025-07-18 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 37 AVENUE, QUEENS, FROM STREET BOWNE STREET
M022025182A32 2025-07-01 2025-07-30 OCCUPANCY OF ROADWAY AS STIPULATED EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M012025181A27 2025-06-30 2025-07-02 REPAIR ELECTRIC/COMMUNICATIONS 5 AVENUE, MANHATTAN, FROM STREET EAST 48 STREET TO STREET EAST 49 STREET

History

Start date End date Type Value
2021-12-30 2023-12-05 Address 8020 KATY FREEWAY, HOUSTON, TX, 77024, USA (Type of address: Service of Process)
2021-12-30 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-26 2021-12-30 Address 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX, 77057, USA (Type of address: Service of Process)
2019-06-27 2019-06-27 Address 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX, 77057, USA (Type of address: Service of Process)
2019-06-27 2019-07-26 Address 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX, 77057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004564 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211230000658 2021-12-29 CERTIFICATE OF CHANGE BY ENTITY 2021-12-29
211201002808 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200218060268 2020-02-18 BIENNIAL STATEMENT 2019-12-01
190726000468 2019-07-26 CERTIFICATE OF MERGER 2019-07-26

Court Cases

Court Case Summary

Filing Date:
2021-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CROWN CASTLE FIBER LLC
Party Role:
Plaintiff
Party Name:
TOWN OF OYSTER BAY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CROWN CASTLE FIBER LLC
Party Role:
Plaintiff
Party Name:
CITY OF ROCHESTER, NEW ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State