Search icon

US LEC COMMUNICATIONS INC.

Company Details

Entity Name: US LEC COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Aug 2000 (24 years ago)
Date of dissolution: 12 May 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: F00000004677
FEI/EIN Number 562162051
Address: PINEHURST CENTRE BUILING, 477 VIKING DRIVE, SUITE 210, VIRGINIA BEACH, VA, 23452
Mail Address: PINEHURST CENTRE BUILING, 477 VIKING DRIVE, SUITE 210, VIRGINIA BEACH, VA, 23452
Place of Formation: NORTH CAROLINA

President

Name Role Address
CHESONIS ARUNAS A President 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Director

Name Role Address
CHESONIS ARUNAS A Director 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
WILSON KEITH M Director 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
BUTLER EDWARD J Director 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Chief Financial Officer

Name Role Address
WILSON KEITH M Chief Financial Officer 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Secretary

Name Role Address
O'CONNELL MARY K Secretary 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Chief Operating Officer

Name Role Address
BUTLER EDWARD J Chief Operating Officer 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 PINEHURST CENTRE BUILING, 477 VIKING DRIVE, SUITE 210, VIRGINIA BEACH, VA 23452 No data
CHANGE OF MAILING ADDRESS 2010-05-12 PINEHURST CENTRE BUILING, 477 VIKING DRIVE, SUITE 210, VIRGINIA BEACH, VA 23452 No data

Documents

Name Date
Withdrawal 2010-05-12
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State