Search icon

INTERBORO COMMUNICATIONS, INC.

Company Details

Name: INTERBORO COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3261036
ZIP code: 11590
County: Nassau
Place of Formation: New York
Activity Description: Interboro Communications Inc. is a telecommunications cable construction company that builds and maintains the cable infrastructure for telecommunications service providers in New York City and surrounding counties in the State of New York. The business main activities include: Receiving, prioritizing and scheduling requests for cable service from the cable utilities. Building, repairing and maintaining cable systems within applicable specifications and regulations of Cablevision and Spectrum, formerly Time Warner Cable. Tracking telecommunication cable construction works orders to completion.
Address: 842 HIGHVIEW AVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-807-9196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD O'BRIEN Chief Executive Officer 842 HIGHVIEW AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 842 HIGHVIEW AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-12-08 2024-12-08 Address 842 HIGHVIEW AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-12-08 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-30 2024-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-02 2024-12-08 Address 842 HIGHVIEW AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-06-23 2024-12-08 Address 842 HIGHVIEW AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241208000077 2024-12-08 BIENNIAL STATEMENT 2024-12-08
190910060017 2019-09-10 BIENNIAL STATEMENT 2019-09-01
171130006284 2017-11-30 BIENNIAL STATEMENT 2017-09-01
150914006024 2015-09-14 BIENNIAL STATEMENT 2015-09-01
150526006229 2015-05-26 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84227.00
Total Face Value Of Loan:
84227.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84800.00
Total Face Value Of Loan:
84800.00

Date of last update: 02 Jun 2025

Sources: New York Secretary of State