Name: | GERMANTOWN TELEPHONE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1950 (75 years ago) |
Entity Number: | 62074 |
ZIP code: | 12401 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | 210 Main Street, GERMANTOWN, NY, United States, 12526 |
Address: | 300 ENTERPRISE DRIVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
ARCHTOP FIBER LLC | DOS Process Agent | 300 ENTERPRISE DRIVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
LEONARD HIGGINS | Chief Executive Officer | PO BOX 188, 210 MAIN ST, GERMANTOWN, NY, United States, 12526 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | PO BOX 188, 210 MAIN ST, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | PO BOX 188, 210 MAIN ST, GERMANTOWN, NY, 12526, 0188, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | PO BOX 188, 210 MAIN ST, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2024-11-04 | Address | PO BOX 188, 210 MAIN ST, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | PO BOX 188, 210 MAIN ST, GERMANTOWN, NY, 12526, 0188, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002138 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
231019000978 | 2023-10-12 | RESTATED CERTIFICATE | 2023-10-12 |
230804003309 | 2023-08-04 | BIENNIAL STATEMENT | 2022-11-01 |
210209060117 | 2021-02-09 | BIENNIAL STATEMENT | 2020-11-01 |
161103007188 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State