Name: | SNET FIBERCOM INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1987 (38 years ago) |
Authority Date: | 20 Jul 1987 (38 years ago) |
Last Annual Report: | 20 Sep 1988 (36 years ago) |
Branch of: | SNET FIBERCOM INC., CONNECTICUT (Company Number 0150547) |
Organization Number: | 0231712 |
Principal Office: | 227 CHURCH ST., RM. 6C, NEW HAVEN, CT 065150 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BY: (FRANK E. WOLLENSACK | Incorporator |
THE SOUTHERN NEW ENGLAND | Incorporator |
TELEPHONE COMPANY | Incorporator |
Name | Role |
---|---|
WALTER H. MONTEITH, JR. | Director |
RICHARD M. DONOFRIO | Director |
ARTHUR E. PARSONS | Director |
DANIEL J. MIGLIO | Director |
JOHN A. SADEK | Director |
Name | File Date |
---|---|
Agent Resignation | 1992-06-19 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1988-07-01 |
Certificate of Authority | 1987-07-20 |
Sources: Kentucky Secretary of State