Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JEFF K STOREY | PRESIDENT | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
RAFAEL MARTINEZ CHAPMAN | TREASURER | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
JOHN M RYAN | SECRETARY | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
NEIL J ECKSTEIN | VICE PRESIDENT | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
JEFF K STOREY | DIRECTOR | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
JOHN M RYAN | DIRECTOR | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2013-02-20 | TelCove Operations, Inc. | TELCOVE OPERATIONS, LLC on 02-20-2013 |
Name Change | 2004-04-30 | Adelphia Business Solutions Operations, Inc. | TelCove Operations, Inc. |
Number | Name | File Date |
---|---|---|
201311444510 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201308014520 | Annual Report | 2013-01-08 |
201201461700 | Statement of Change of Registered/Resident Agent | 2012-10-24 |
201287497060 | Annual Report | 2012-01-03 |
201173406510 | Annual Report | 2011-01-12 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State