Search icon

CAMPUSLINK COMMUNICATIONS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CAMPUSLINK COMMUNICATIONS SYSTEMS, 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: 06 Nov 1996 (28 years ago)
Date of dissolution: 10 Aug 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Aug 2001 (24 years ago)
Document Number: F96000005782
FEI/EIN Number 133741507

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
Mail Address: 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHESONIS ARUNAS A Chairman 290 WOODCLIFF DR, FAIRPORT, NY, 14450
CHESONIS ARUNAS A Director 290 WOODCLIFF DR, FAIRPORT, NY, 14450
OTTALAGANA RICHARD Director 290 WOODCLIFF DR, FAIRPORT, NY, 14450
OTTALAGANA RICHARD Vice President 290 WOODCLIFF DR, FAIRPORT, NY, 14450
BONO BRADFORD M Director 290 WOODCLIFF DR, FAIRPORT, NY, 14450
SCHWARTZ ROBERT I President 12 EASTOVER RD, STAMFORD, CT, 06905
VENUTI DANIEL Secretary 290 WOODCLIFF DR, FAIRPORT, NY, 14450
BANCROFT TIMOTHY A Treasurer 35 LITTLE SPRING RUN, FAIRPORT, NY, 14450

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-10 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 -
CHANGE OF MAILING ADDRESS 2001-08-10 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 -

Documents

Name Date
Withdrawal 2001-08-10
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-06-29
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State