Search icon

COLUMBIA TELECOMMUNICATIONS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOANNE HOVIS Chief Executive Officer 5000 BATTERY LANE #601, BETHESDA, MD, United States, 20814

History

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)

Filings

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