MASTEC COMTEC OF THE CAROLINAS, INC.

Name: | MASTEC COMTEC OF THE CAROLINAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1979 (46 years ago) |
Date of dissolution: | 26 Aug 1998 |
Entity Number: | 592960 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1715 ORR INDUSTRIAL CT, CHARLOTTE, NC, United States, 28213 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JORGE MAS | Chief Executive Officer | 3155 NW 77TH AVE, MIAMI, FL, United States, 33122 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 1998-01-07 | Address | ONE N UNIVERSITY DR, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1998-01-07 | Address | 1650 OAKBROOK DRIVE, SUITE 445, NORCROSS, GA, 30093, USA (Type of address: Principal Executive Office) |
1986-01-10 | 1998-07-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-10 | 1998-07-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-04-24 | 1997-01-29 | Name | BURNUP & SIMS COMMUNICATIONS SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980826000093 | 1998-08-26 | CERTIFICATE OF TERMINATION | 1998-08-26 |
980717000126 | 1998-07-17 | CERTIFICATE OF CHANGE | 1998-07-17 |
980107002484 | 1998-01-07 | BIENNIAL STATEMENT | 1997-11-01 |
970129000479 | 1997-01-29 | CERTIFICATE OF AMENDMENT | 1997-01-29 |
940131002134 | 1994-01-31 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State