Paetec Communications, Inc. Overview
Paetec Communications, Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Wednesday, June 24, 1998 and is approximately twenty-six years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Paetec Communications, Inc.
Network Visualizer
Advertisements
Key People
Who own Paetec Communications, Inc.
Name | |
---|---|
Anthony W. Thomas 89 |
President
Manager
Member
Director
CEO
Treasurer
Governing Person
|
Kristi Moody 59 |
Manager
Member
Secretary
|
Paul H. Sunu 29 |
Manager
|
Clay Robinson 38 |
V.P.
Vice President
|
Jeffery R. Gardner 60 |
President
CEO
Director
Chief Executive Officer
|
Arunas A. Chesonis 24 |
President
CEO
Director
|
Jeffery R. Cardner 1 |
President
Director
|
Mario Deriggi 1 |
President
|
Edward J. Butler 6 |
CEO
Director
Vice President
|
Keith M. Wilson 18 |
CFO
Treasurer
Director
Vice President
|
John Fletcher 74 |
Manager
Director
Member
Secretary
Executive Vice Presi
Governing Person
|
Anghony W. Thomas |
Manager
|
Robert Clancy 25 |
Treasurer
|
Bob Gunderman 15 |
Treasurer
|
Timothy J. Bancroft 6 |
Treasurer
|
Mary K. O'Connell 16 |
Director
Secretary
Vice President
Assistant Sec.
|
Jeffrey L. Burke 3 |
Director
Vice President
|
Charles E. Sieving 1 |
Secretary
Vice President
|
Jack Baron |
Director
Vice President
|
Willis R. Kemp 37 |
Vice President
Vp-Tax
|
Peter Connoy 1 |
Vice President
|
Algimantas K. Chesonis 3 |
Controller
|
John M. Messenger 2 |
Officer
|
Sanjay Hiranandani 2 |
Senior Vice Presiden
|
Jeff Howe 2 |
Senior Vice Presiden
|
John Chapman 2 |
Senior Vice Presiden
|
Joseph D. Ambersley 1 |
Officer
|
Daniel Reinbold 1 |
Senior Vice Presiden
|
John Baron 1 |
Officer
|
Christopher Bantoft 1 |
Officer
|
Richard J. Padulo |
Officer
|
Showing 8 records out of 31
Companies for Paetec Communications, Inc.
Paetec Communications, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Pactec, LLC, Member |
Inactive
|
Mmember
|
Other Companies for Paetec Communications, Inc.
Paetec Communications, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
McLeodusa Telecommunications Services, L.L.C. |
Inactive
|
1996 |
9
|
Manager
|
McLeodusa Information Services LLC |
Inactive
|
1998 |
8
|
Manager
|
US Lec of Florida, LLC |
Inactive
|
2008 |
6
|
Manager
|
US Lec Communications LLC |
Inactive
|
1999 |
13
|
Managing Member
|
Known Addresses for Paetec Communications, Inc.
140 Broadway
New York, NY 10005
1415 W Cypress Creek Rd
Fort Lauderdale, FL 33309
111 8th Ave
New York, NY 10011
2700 Westchester Ave
Purchase, NY 10577
600 Willowbrook Office Park
Fairport, NY 14450
1821 Michael Faraday Dr
Reston, VA 20190
7900 McCloud Rd
Greensboro, NC 27409
1000 Woodbury Rd
Woodbury, NY 11797
4001 N Rodney Parham Rd
Little Rock, AR 72212
58 S Service Rd
Melville, NY 11747
Corporate Filings for Paetec Communications, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000003605 |
Date Filed: | Wednesday, June 24, 1998 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12180406 |
Date Filed: | Tuesday, June 30, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02112429 |
Date Filed: | Thursday, June 25, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C14994-1998 |
Date Filed: | Wednesday, June 24, 1998 |
Registered Agent | The Corporation Trust Company of Nevada |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M15000003795 |
Date Filed: | Thursday, May 14, 2015 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201513910294 |
Date Filed: | Thursday, May 14, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | Monroe |
State ID: | 2273031 |
Date Filed: | Thursday, June 25, 1998 |
Date Expired: | Friday, May 15, 2015 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/24/1998 | Foreign Qualification | ||
6/25/1998 | Name History/Actual | Paetec Communications, Inc. | |
6/30/1998 | Application For Certificate Of Authority | ||
7/28/1998 | Initial List | ||
8/14/1998 | Change Of Registered Agent/Office | ||
11/20/1998 | Change Of Registered Agent/Office | ||
5/27/1999 | Registered Agent Address Change | HIQ CORPORATE SERVICES, INC. STE 214 MJM 318 NORTH CARSON ST. CARSON CITY NV 89701 MJM | |
7/1/1999 | Annual List | ||
6/1/2000 | Annual List | ||
5/14/2001 | Annual List | ||
5/22/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/5/2003 | Change of Registered Agent/Office | ||
5/5/2003 | Registered Agent Change | HIQ CORPORATE SERVICES, INC. 202 SOUTH MINNESOTA STREET CARSON CITY NV 89703 DAR | |
6/23/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/13/2007 | Annual List | 07-08 | |
12/31/2007 | Public Information Report (PIR) | ||
5/27/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/19/2009 | Amended List | ||
6/18/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/14/2011 | Amended List | ||
7/15/2011 | Annual List | ||
6/5/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
5/9/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/30/2014 | Merge In | ||
1/30/2014 | Merge In | ||
6/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/15/2015 | Amendment to Registration - Conversion or Merger | ||
5/15/2015 | Application for Foreign Registration | ||
5/15/2015 | Convert In | ||
5/15/2015 | Initial List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/13/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/11/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/1/2019 | Change of Registered Agent/Office | ||
4/3/2019 | Registered Agent Change | ||
12/31/2019 | Public Information Report (PIR) | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Paetec Communications, Inc.
Serial Number:
77093735
Drawing Code: 4000
|
|
Serial Number:
77093742
Drawing Code: 3000
|
|
Serial Number:
77093749
Drawing Code: 3000
|
|
Serial Number:
77082925
Drawing Code: 3000
|
|
Serial Number:
77082932
Drawing Code: 3000
|
|
Serial Number:
77081938
Drawing Code: 4000
|
|
Serial Number:
78229720
Drawing Code: 3000
|
|
Serial Number:
78745004
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Paetec Communications, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Paetec Communications, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
140 Broadway New York, NY 10005
1415 W Cypress Creek Rd Fort Lauderdale, FL 33309
111 8th Ave New York, NY 10011
2700 Westchester Ave Purchase, NY 10577
600 Willowbrook Office Park Fairport, NY 14450
1821 Michael Faraday Dr Reston, VA 20190
7900 McCloud Rd Greensboro, NC 27409
1000 Woodbury Rd Woodbury, NY 11797
4001 N Rodney Parham Rd Little Rock, AR 72212
58 S Service Rd Melville, NY 11747
These addresses are known to be associated with Paetec Communications, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records