Search icon

CLARITY TELECOM LOCAL NETWORK SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLARITY TELECOM LOCAL NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 May 1996 (29 years ago)
Date of dissolution: 22 Dec 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Dec 1997 (28 years ago)
Document Number: F96000002592
FEI/EIN Number 043314893
Address: 478 WHEELERS FARMS ROAD, MILFORD, CT, 06460
Mail Address: 478 WHEELERS FARMS ROAD, MILFORD, CT, 06460
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PAGLIUCA STEPHEN G Chairman TWO COPLEY PLACE, 7TH FLOOR, BOSTON, MA
PAGLIUCA STEPHEN G Director TWO COPLEY PLACE, 7TH FLOOR, BOSTON, MA
POLER DWIGHT M Vice President TWO COPLEY PLACE, 7TH FLOOR, BOSTON, MA
POLER DWIGHT M Treasurer TWO COPLEY PLACE, 7TH FLOOR, BOSTON, MA
POLER DWIGHT M Director TWO COPLEY PLACE, 7TH FLOOR, BOSTON, MA
LAVINE JONATHAN S VATD TWO COPLEY PLACE, 7TH FLOOR, BOSTON, MA
BRODERICK LAURA M Vice President TWO COPLEY PLACE, 7TH FLOOR, BOSTON, MA
BARNES STEVEN W PASD TWO COPLEY PLACE, 7TH FLOOR, BOSTON, MA
GRAHAM JAMES G Vice President 478 WHEELERS FARMS ROAD, MILFORD, CT, 06460
GRAHAM JAMES G Secretary 478 WHEELERS FARMS ROAD, MILFORD, CT, 06460

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 478 WHEELERS FARMS ROAD, MILFORD, CT 06460 -
CHANGE OF MAILING ADDRESS 1997-04-23 478 WHEELERS FARMS ROAD, MILFORD, CT 06460 -

Documents

Name Date
Withdrawal 1997-12-22
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State