Entity Name: | MCLEODUSA NETWORK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 2001 (24 years ago) |
Date of dissolution: | 04 Feb 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2010 (15 years ago) |
Document Number: | F01000000038 |
FEI/EIN Number |
421407241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, US |
Mail Address: | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
CHESONIS ARUNAS A | President | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
HAAS WILLIAM A | Vice President | ONE MARTHA'S WAY, HIAWATHA, IA, 522333177 |
WILSON KEITH M | Treasurer | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
O'CONNELL MARY K | Secretary | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 | - |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 | - |
Name | Date |
---|---|
Withdrawal | 2010-02-04 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-04-02 |
Foreign Profit | 2001-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State