Search icon

NHC COMMUNICATIONS

Company Details

Name: NHC COMMUNICATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3037780
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: NEW HORIZONS COMMUNICATIONS CORP.
Fictitious Name: NHC COMMUNICATIONS
Principal Address: 200 BAKER AVENUE, SUITE 300, CONCORD, MA, United States, 01742
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
DOUG FABBRICATORE Chief Executive Officer 200 BAKER AVENUE, SUITE 300, CONCORD, MA, United States, 01742

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 200 BAKER AVENUE, SUITE 300, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-04-04 Address 200 BAKER AVENUE, SUITE 300, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2016-04-13 2018-04-23 Address 420 BEDFORD ST STE 250, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)
2014-04-18 2016-04-13 Address 420 BEDFORD ST STE 250, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)
2014-04-18 2018-04-23 Address 420 BEDFORD ST STE 250, LEXINGTON, MA, 02420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240404003805 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220401002955 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200406061287 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180423006255 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160413006142 2016-04-13 BIENNIAL STATEMENT 2016-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State