Search icon

SNET AMERICA, INC.

Branch

Company Details

Name: SNET AMERICA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 27 Jul 1995 (30 years ago)
Branch of: SNET AMERICA, INC., CONNECTICUT (Company Number 0286309)
Business ID: 620678
State of Incorporation: CONNECTICUT
Principal Office Address: 401 Merritt 7Norwalk, CT 06851
Historical names: AT&T Long Distance East DBA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Daniel McCarthty Director 401 Merritt 7, Norwalk, CT 06851

President

Name Role Address
Daniel McCarthty President 401 Merritt 7, Norwalk, CT 06851

Vice President

Name Role Address
George MCArthur Vice President 401 Merritt 7, Norwalk, CT 06851

Secretary

Name Role Address
Mark Nielsen Secretary 401 MErritt 7, Norwalk, CT 06851

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2018-05-10 Withdrawal For SNET AMERICA, INC.
Annual Report Filed 2017-04-14 Annual Report For SNET AMERICA, INC.
Annual Report Filed 2016-04-06 Annual Report For SNET AMERICA, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-04-14 Annual Report For SNET AMERICA, INC.
Amendment Form Filed 2015-01-21 Amendment For SNET AMERICA, INC.
Annual Report Filed 2014-02-17 Annual Report
Annual Report Filed 2013-04-01 Annual Report
Annual Report Filed 2012-04-04 Annual Report

Date of last update: 06 Feb 2025

Sources: Mississippi Secretary of State