Entity Name: | U.S. FIBERCOM NETWORK 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: | 01 Feb 1990 (35 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | P27953 |
FEI/EIN Number |
061247644
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
CROSSED DAVID X | Secretary | 301 WEST 53RD ST., NEW YORK, NY |
CROSSED DAVID X | Treasurer | 301 WEST 53RD ST., NEW YORK, NY |
ERISMAN DONALD | Vice President | 250 GORGE RD. #24D, CLIFFSIDE PARK, NJ |
SALZFASS, ARTHUR | President | 98 PAULDING DR., CHAPPAQUA, NY |
SALZFASS, ARTHUR | Chief Executive Officer | 98 PAULDING DR., CHAPPAQUA, NY |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 1212 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 1212 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State