Entity Name: | U.S. FIBERCOM NETWORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Feb 1990 (35 years ago) |
Document Number: | P27953 |
FEI/EIN Number | 061247644 |
Address: | 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, US |
Mail Address: | 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
SALZFASS, ARTHUR | President | 98 PAULDING DR., CHAPPAQUA, NY |
Name | Role | Address |
---|---|---|
SALZFASS, ARTHUR | Chief Executive Officer | 98 PAULDING DR., CHAPPAQUA, NY |
Name | Role | Address |
---|---|---|
CROSSED DAVID X | Secretary | 301 WEST 53RD ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
CROSSED DAVID X | Treasurer | 301 WEST 53RD ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
MYERS, STEPHEN E | Director | 460 NORTH AVENUE, PALM BEACH, FL |
ANDERSON, MICHAEL C | Director | 28 W GRAND AVE, MONTVALE, NJ |
PEARSON, JAMES D | Director | 28 W GRAND AVE, MONTVALE, NJ |
Name | Role | Address |
---|---|---|
ERISMAN DONALD | Vice President | 250 GORGE RD. #24D, CLIFFSIDE PARK, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 01 Jan 2025
Sources: Florida Department of State