Name: | COLUMBIA TELECOMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2014 (10 years ago) |
Entity Number: | 4658443 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Activity Description: | Woman-owned consulting firm that offers a combination of qualifications/capabilities in broadband financial analysis, business planning, engineering, and network strategic planning. Since 1983, we have provided independent financial, strategic, and technical guidance for public sector and non-sector and non-profit communications networks, including those of state and local governments, non-profits, universities, and municipal utilities. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5000 Battery Lane #601, Bethesda, MD, United States, 20814 |
Contact Details
Phone +1 301-933-1488
Website http://www.ctcnet.us
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOANNE HOVIS | Chief Executive Officer | 5000 BATTERY LANE #601, BETHESDA, MD, United States, 20814 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 5000 BATTERY LANE #601, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 10613 CONCORD STREET, KENSINGTON, MD, 20895, USA (Type of address: Chief Executive Officer) |
2016-10-21 | 2024-10-01 | Address | 10613 CONCORD STREET, KENSINGTON, MD, 20895, USA (Type of address: Chief Executive Officer) |
2014-10-29 | 2024-10-01 | Address | 800 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041472 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003000378 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201030060363 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
181009006348 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161021006135 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
141029000891 | 2014-10-29 | APPLICATION OF AUTHORITY | 2014-10-29 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State