Search icon

JWP TELECOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JWP TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1977 (48 years ago)
Date of dissolution: 27 May 2005
Entity Number: 454861
ZIP code: 06851
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851
Principal Address: 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
R. KEVIN MATZ Chief Executive Officer 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
C/O EMCOR GROUP, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2003-11-17 2005-05-27 Address 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1996-05-31 2003-11-17 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1996-05-31 2003-11-17 Address C/O EMCOR GROUP, INC., 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1996-05-31 2003-11-17 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1995-02-16 1996-05-31 Address C/O EMCOR GROUP, INC., 101 MERRITT SEVEN, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110914015 2011-09-14 ASSUMED NAME LLC DISCONTINUANCE 2011-09-14
20110720057 2011-07-20 ASSUMED NAME LLC INITIAL FILING 2011-07-20
050527000464 2005-05-27 SURRENDER OF AUTHORITY 2005-05-27
031117002000 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011115002626 2001-11-15 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State