Search icon

WINDSTREAM NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINDSTREAM NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1926 (99 years ago)
Entity Number: 28194
ZIP code: 12260
County: Oswego
Place of Formation: New York
Principal Address: 4005 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212
Address: 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
PAUL H. SUNU Chief Executive Officer 4005 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Unique Entity ID

Unique Entity ID:
JJDYMCNMR3G5
CAGE Code:
1KLT6
UEI Expiration Date:
2025-10-17

Business Information

Activation Date:
2024-10-23
Initial Registration Date:
2001-08-01

History

Start date End date Type Value
2024-12-19 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 53000, Par value: 0
2024-12-19 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-12-06 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 53000, Par value: 0
2024-12-06 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-09-10 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250717002850 2025-07-15 CERTIFICATE OF MERGER 2025-08-02
240910000797 2024-08-29 CERTIFICATE OF CHANGE BY AGENT 2024-08-29
240201041100 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201004467 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200205060949 2020-02-05 BIENNIAL STATEMENT 2020-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ16PUSA520001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8243.04
Base And Exercised Options Value:
16486.08
Base And All Options Value:
22668.36
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-10-01
Description:
IGF::CT::IGF CONTRACT IS FOR TELEPHONE SERVICES IN THE PLATTSBURGH, NY OFFICE.
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION
Procurement Instrument Identifier:
HC101315M6090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3856.14
Base And Exercised Options Value:
3856.14
Base And All Options Value:
3856.14
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-10-01
Description:
IGF::OT::IGF FEIA,FEMH,FEIA FOR FAA CSAS BEYOND EST POP FOR JAAA FY15
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION
Procurement Instrument Identifier:
S5121A14P0078
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1493.60
Base And Exercised Options Value:
1493.60
Base And All Options Value:
1493.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-30
Description:
IGF::OT::IGF DCMA SYR-SKF AEROSPACE
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State