Search icon

DATACOMM SERVICE CORPORATION

Company Details

Entity Name: DATACOMM SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 May 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: F93000002211
FEI/EIN Number 06-0866998
Address: ROUTE 63, 1579 STRAITS TURNPIKE, MIDDLEBURY, CT 06762-1299
Mail Address: ROUTE 63, 1579 STRAITS TURNPIKE, MIDDLEBURY, CT 06762-1299
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
JOHNSON, CHARLES P President ROUTE 63, 1579 STRAITS TURNPIKE, MIDDLEBURY, CT 06762-1299

Chairman

Name Role Address
JOHNSON, CHARLES P Chairman ROUTE 63, 1579 STRAITS TURNPIKE, MIDDLEBURY, CT 06762-1299

Director

Name Role Address
JOHNSON, CHARLES P Director ROUTE 63, 1579 STRAITS TURNPIKE, MIDDLEBURY, CT 06762-1299
LAWRENCE, WILLIAM S Director ROUTE 63, 1579 STRAITS TURNPIKE, MIDDLEBURY, CT 06762-1299
MODLIN, HOWARD S Director 445 PARK AVENUE - 15TH FLOOR, NEW YORK, NY 10022

Vice President

Name Role Address
LAWRENCE, WILLIAM S Vice President ROUTE 63, 1579 STRAITS TURNPIKE, MIDDLEBURY, CT 06762-1299

Treasurer

Name Role Address
NESLER, DENNIS Treasurer ROUTE 63, 1579 STRAITS TURNPIKE, MIDDLEBURY, CT 06762-1299

Secretary

Name Role Address
MODLIN, HOWARD S Secretary 445 PARK AVENUE - 15TH FLOOR, NEW YORK, NY 10022

CONT

Name Role Address
HENRY, WILLIAM CONT ROUTE 63, 1579 STRAITS TURNPIKE, MIDDLEBURY, CT 06762-1299

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1994-06-28 THE PRENTICE-HALL CORPORATION SYSTEM INC. No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-28 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State