Search icon

ADVANCED DIGITAL COMMUNICATIONS CORP.

Company Details

Name: ADVANCED DIGITAL COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 950202
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 34 E MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY CAVALLARO DOS Process Agent 34 E MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ANTHONY CAVALLARO Chief Executive Officer 34 E MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1995-07-06 2006-09-27 Address 100 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-07-06 2006-09-27 Address 100 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-07-06 2006-09-27 Address 100 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1984-10-16 1995-07-06 Address 1029 HOWELLS ROAD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100560 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060927002616 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041105002514 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021002003016 2002-10-02 BIENNIAL STATEMENT 2002-10-01
000928002112 2000-09-28 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOLB08BF20639
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1323.00
Base And Exercised Options Value:
1323.00
Base And All Options Value:
1323.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2008-01-09
Description:
MAINTENANCE OF PHONE SERVICE
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Date of last update: 17 Mar 2025

Sources: New York Secretary of State