Name: | OPEX COMMUNICATIONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Jun 1998 (27 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | OPEX COMMUNICATIONS, INC., ILLINOIS (Company Number CORP_59807226) |
Identification Number: | 000101039 |
Place of Formation: | ILLINOIS |
Purpose: | TO PROVIDE TELECOMMUNICATION SERVICES. |
Fictitious names: |
TCI Long Distance (trading name, 2010-04-09 - ) PREMIERCOM MANAGEMENT INC. (trading name, 1998-06-08 - ) |
Historical names: |
PREMIERCOM, INC. **TO DO BUSINESS UNDER FICTITIOUSNAME ONLY OF: PREMIERCOM MANAGEMENT INC. ** |
Principal Address: |
![]() |
NAICS
517911 Telecommunications ResellersThis U.S. industry comprises establishments engaged in purchasing access and network capacity from owners and operators of telecommunications networks and reselling wired and wireless telecommunications services (except satellite) to businesses and households. Establishments in this industry resell telecommunications; they do not operate transmission facilities and infrastructure. Mobile virtual network operators (MVNOs) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARK LEAFSTEDT | PRESIDENT | 3777 LONG BEACH BLVD., SUITE 400 LONG BEACH, CA 90807 USA |
Name | Role | Address |
---|---|---|
MARK LEAFSTEDT | SECRETARY | 3777 LONG BEACH BLVD., SUITE 400 LONG BEACH, CA 90807 USA |
Name | Role | Address |
---|---|---|
MARK LEAFSTEDT | DIRECTOR | 3777 LONG BEACH BLVD., SUITE 400 LONG BEACH, CA 90807 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-05-20 | PREMIERCOM, INC. **TO DO BUSINESS UNDER FICTITIOUSNAME ONLY OF: PREMIERCOM MANAGEMENT INC. ** | OPEX COMMUNICATIONS, INC. |
Number | Name | File Date |
---|---|---|
202082837130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055001320 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201984557940 | Annual Report | 2019-01-16 |
201856141660 | Annual Report | 2018-01-15 |
201730033030 | Annual Report | 2017-01-12 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State