Name: | Citizens Telecom Services Company L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 21 May 2012 (13 years ago) |
Business ID: | 1002375 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 401 MERRITT 7, 401 MERRITT 7NORWALK, CT 06851 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Nicholas Jeffery | Manager | 401 Merritt 7, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Nicholas Jeffery | President | 401 Merritt 7, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
George McArthur | Vice President | 401 Merritt 7, Norwalk, CT 06851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-05-01 | Annual Report For Citizens Telecom Services Company L.L.C. |
Annual Report LLC | Filed | 2023-04-30 | Annual Report For Citizens Telecom Services Company L.L.C. |
Annual Report LLC | Filed | 2022-04-18 | Annual Report For Citizens Telecom Services Company L.L.C. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-14 | Annual Report For Citizens Telecom Services Company L.L.C. |
Annual Report LLC | Filed | 2020-04-15 | Annual Report For Citizens Telecom Services Company L.L.C. |
Annual Report LLC | Filed | 2019-04-15 | Annual Report For Citizens Telecom Services Company L.L.C. |
Annual Report LLC | Filed | 2018-04-09 | Annual Report For Citizens Telecom Services Company L.L.C. |
Annual Report LLC | Filed | 2017-04-14 | Annual Report For Citizens Telecom Services Company L.L.C. |
Annual Report LLC | Filed | 2016-04-06 | Annual Report For Citizens Telecom Services Company L.L.C. |
Date of last update: 16 Feb 2025
Sources: Mississippi Secretary of State