Search icon

BRESNAN COMMUNICATIONS, INC.

Headquarter

Company Details

Name: BRESNAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1984 (40 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 935225
ZIP code: 43240
County: Westchester
Place of Formation: New York
Address: C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, United States, 43240

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRESNAN COMMUNICATIONS, INC., MISSISSIPPI 593240 MISSISSIPPI
Headquarter of BRESNAN COMMUNICATIONS, INC., Alabama 000-893-420 Alabama
Headquarter of BRESNAN COMMUNICATIONS, INC., COLORADO 20101648270 COLORADO
Headquarter of BRESNAN COMMUNICATIONS, INC., FLORIDA F96000002957 FLORIDA
Headquarter of BRESNAN COMMUNICATIONS, INC., ILLINOIS CORP_60323852 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT PLAN FOR EMPLOYEES OF BRESNAN COMMUNICATIONS,INC. 2011 133240080 2012-07-30 BRESNAN COMMUNICATIONS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 515100
Sponsor’s telephone number 9146413300
Plan sponsor’s address 1 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 133240080
Plan administrator’s name BRESNAN COMMUNICATIONS, INC.
Plan administrator’s address 1 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9146413300

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JEFF NIELSEN
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing JEFF NIELSEN
RETIREMENT PLAN FOR EMPLOYEES OF BRESNAN COMMUNICATIONS,INC. 2011 133240080 2012-07-30 BRESNAN COMMUNICATIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 515100
Sponsor’s telephone number 9146413300
Plan sponsor’s address 1 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 133240080
Plan administrator’s name BRESNAN COMMUNICATIONS, INC.
Plan administrator’s address 1 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9146413300

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JEFF NIELSEN
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing JEFF NIELSEN
RETIREMENT PLAN FOR EMPLOYEES OF BRESNAN COMMUNICATIONS,INC. 2010 133240080 2011-06-27 BRESNAN COMMUNICATIONS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 515100
Sponsor’s telephone number 9146413300
Plan sponsor’s address 1 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 133240080
Plan administrator’s name BRESNAN COMMUNICATIONS, INC.
Plan administrator’s address 1 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9146413300

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing ELIZABETH COSTA
Role Employer/plan sponsor
Date 2011-06-27
Name of individual signing ELIZABETH COSTA

Chief Executive Officer

Name Role Address
JEFF NIELSEN Chief Executive Officer C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, United States, 43240

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, United States, 43240

History

Start date End date Type Value
2014-08-21 2016-08-12 Address C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer)
2012-08-09 2014-08-21 Address 1111 POLARIS PARKWAY, OH1-1275, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer)
2010-09-03 2012-08-09 Address 1 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2006-08-24 2010-09-03 Address 1 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2004-12-01 2014-08-21 Address 1 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2004-12-01 2006-08-24 Address 1 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2004-12-01 2014-08-21 Address 1 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2002-09-05 2004-12-01 Address 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2002-09-05 2004-12-01 Address 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2002-09-05 2004-12-01 Address 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180724000703 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
160812002011 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140821002022 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120809006202 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100903002691 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080916002825 2008-09-16 BIENNIAL STATEMENT 2008-08-01
060824002545 2006-08-24 BIENNIAL STATEMENT 2006-08-01
041201002059 2004-12-01 BIENNIAL STATEMENT 2004-08-01
020905002675 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000808002408 2000-08-08 BIENNIAL STATEMENT 2000-08-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State