Search icon

PAETEC COMMUNICATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PAETEC COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2015 (10 years ago)
Entity Number: 4759681
ZIP code: 12260
County: Monroe
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Unique Entity ID

Unique Entity ID:
MPBLNRRG9DL8
CAGE Code:
1UHM8
UEI Expiration Date:
2026-02-27

Business Information

Activation Date:
2025-03-03
Initial Registration Date:
2002-02-19

History

Start date End date Type Value
2023-05-30 2024-09-05 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-05-30 2024-09-05 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-05-30 2025-05-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-05-30 2025-05-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-04-08 2023-05-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516000781 2025-05-16 BIENNIAL STATEMENT 2025-05-16
240905000117 2024-08-28 CERTIFICATE OF CHANGE BY AGENT 2024-08-28
230530000046 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210517060255 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501061822 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS09Q11DLD7005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-01-29
Description:
EXTENSION IN THE PERIOD OF PERFORMANCE TO MAY 2020
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION
Procurement Instrument Identifier:
DJJ15PUSA520009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8287.92
Base And Exercised Options Value:
8287.92
Base And All Options Value:
8287.92
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-10-01
Description:
IGF::OT::IGF TELEPHONE SERVICE FOR PLATTSBURGH, NY OFFICE.
Naics Code:
517919: ALL OTHER TELECOMMUNICATIONS
Product Or Service Code:
E1NZ: PURCHASE OF OTHER UTILITIES
Procurement Instrument Identifier:
S5121A14P0084
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
41840.60
Base And Exercised Options Value:
41840.60
Base And All Options Value:
41840.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-30
Description:
IGF::OT::IGF DCMA RIVERS BEND
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Court Cases

Court Case Summary

Filing Date:
2014-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SPRINT COMMUNICATIONS COMPANY
Party Role:
Plaintiff
Party Name:
PAETEC COMMUNICATIONS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PAETEC COMMUNICATIONS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State