CLARICOM NETWORKS, INC.


Address: 478 Wheelers Farmrd, Milford, CT 06460

CLARICOM NETWORKS, INC. (Business# 67181) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is May 28, 1996.

Business Overview

Business Name CLARICOM NETWORKS, INC.
Business ID 67181
File Number F18674
Principal Office Address 478 Wheelers Farmrd
Milford
CT 06460
Mailing Address 478 Wheelers Farmrd
Milford
CT 06460
Foreign Address 478 Wheelers Farmrd
Milford
CT 06460
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Withdrawn
Business Origin Date 1996-05-28
Last Annual Report Date 1999-12-31
Fiscal Year Month 12
Withdrawal Date 2003-04-18
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director John Mahoney 478 Wheelers Farmrd, Milford, CT 06460
Vice President Kristin Campbell 478 Wheelers Farmrd, Milford, CT 06460
President Neil P Lichtman 478 Wheelers Farmrd, Milford, CT 06460
Director Ronald Sargent 478 Wheelers Farmrd, Milford, CT 06460
Director Thomas Stomberg 478 Wheelers Farmrd, Milford, CT 06460
Secretary Jack Van Woerkom 478 Wheelers Farmrd, Milford, CT 06460
Treasurer William Swanson 478 Wheelers Farmrd, Milford, CT 06460

Business Trade Names

Trade Name ID Trade Name
268462 Staples Communications - Networks

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities CLARICOM NETWORKS, INC. 500 Staples Drive, Framingham, MA 01702
Connecticut Business Registrations CLARICOM NETWORKS, INC. 2049 Century Park East, Suite 2700, Los Angeles, CA 90067

Office Location

Street Address 478 WHEELERS FARMRD
City MILFORD
State CT
Zip Code 06460

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Ebp Supply Solutions 200 Research Dr, Milford, CT 06460 None 2012-10-08
Baby Alex Foundation Inc., (the) 140 Milford Point Rd, Milford, CT 06460 Joanne Needham 2009-03-20
Penner Law Firm, LLC 326 West Main St, Milford, CT 06460 National Registered Agents, Inc. 2007-03-07
Learning Collaborative, Inc. The 109a East Broadway, Milford, CT 06460 Harry Merrow 2006-03-09
Graphic Image, Inc. 561 Boston Post Road, Milford, CT 06460 Leigh Danenberg 2004-05-27
Eastern Bag and Paper Company, Incorporated 200 Research Drvie, Milford, CT 06460 Corporation Service Company 2003-08-22
Hawkeye Group, Inc. The 472 Wheelers Farm Rd, B, Milford, CT 06460 Ct Corporation System 2001-04-09
Sandpiper, L.L.C. 99 Gulf Street, Milford, CT 06460 Lance C. Shader, Esq. 1999-06-07
Outlet Stores, Inc. 470 Wheeler Farm Rd, Milford, CT 06460 Corporation Service Company 1996-09-26
Riggs-brewer Industries, Inc. 46 Higgins Dr., Milford, CT 06460 Gravel & Shea 1996-04-16
Find all businesses in zip 06460

Business Officer

Title Name Business Address Residence Address
Director John Mahoney 478 Wheelers Farmrd, Milford, CT 06460
Vice President Kristin Campbell 478 Wheelers Farmrd, Milford, CT 06460
President Neil P Lichtman 478 Wheelers Farmrd, Milford, CT 06460
Director Ronald Sargent 478 Wheelers Farmrd, Milford, CT 06460
Director Thomas Stomberg 478 Wheelers Farmrd, Milford, CT 06460
Secretary Jack Van Woerkom 478 Wheelers Farmrd, Milford, CT 06460
Treasurer William Swanson 478 Wheelers Farmrd, Milford, CT 06460

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on CLARICOM NETWORKS, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches