Snet America, Inc. Overview
Snet America, Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, August 12, 1998 and is approximately twenty-five years old, according to public records filed with New York Department 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
Snet America, Inc.
Network Visualizer
Advertisements
Key People
Who own Snet America, Inc.
Name | |
---|---|
Daniel J. McCarthy 41 |
President
Chief Executive Officer
Director
Secretary
|
Charles Rogers 1 |
President
Director
|
Charles P. Allen 50 |
Treasurer
|
John W. Gianukakis 5 |
Treasurer
|
John M. Jureller 10 |
Director
|
Mark Nielsen 7 |
Secretary
|
Alfred J. Brunetti 1 |
Secretary
|
Gary L. Long 6 |
Controller
|
Carl J. Strutz 9 |
Assistant Treasurer
Treasurer
|
Steven Shashack 36 |
Assistant Secretary
Secretary
|
Christopher H. Deimel |
Assistant Controller
|
Richard P. Resnick 6 |
President
Director
|
Charlie Bolton 5 |
President
CEO
Director
|
B. John Cox |
P
President
Director
|
Noreen T. Haffner |
President
|
Maggie Wilderotter |
President
|
Karen Diorio 133 |
Treasurer
Director
Dir-Tax
|
Stacy W. Roth 61 |
Treasurer
Assistant Treasurer
|
George B. Goeke 53 |
Treasurer
|
Daniel V. James 42 |
Treasurer
|
Lee Wheless 14 |
Treasurer
Director
Dir-Tax
|
Gianukakis John |
Treasurer
|
Laurence H. Wilkinson |
Treasurer
|
Linda A. Fisher 84 |
Director
Dir-Tax
|
Teresa Blizzard 71 |
Director
Dir-Tax
|
Fletcher Ricks 56 |
Director
Dir-Tax
|
Terry Britt 32 |
Director
Dir-Tax
|
Vivian Swierc 27 |
Director
|
Larry E. Jones 4 |
Secretary
|
Paula Anderson 3 |
Secretary
As
|
Denise E. Iverson 2 |
Secretary
|
Tom E. Morgan |
Director
|
Noelsen Mark |
Secretary
|
Nielsen Mark |
Secretary
|
George McArthur 14 |
Vice President
|
Valita H. Luckett |
S
|
Franz K. Folz |
As
|
Arthur H. Paquette |
Assistant Secretary
|
Vivian Swierg |
Dir-Tax
|
Showing 8 records out of 39
Known Addresses for Snet America, Inc.
3 High Ridge Park
Stamford, CT 06905
175 E Houston St
San Antonio, TX 78205
401 Merritt 7
Norwalk, CT 06851
1010 N Saint Marys St
San Antonio, TX 78215
310 Orange St
New Haven, CT 06510
1277 Lenox Park Blvd NE
Atlanta, GA 30319
227 Church St
New Haven, CT 06510
208 S Akard St
Dallas, TX 75202
6 Devine St
North Haven, CT 06473
Corporate Filings for Snet America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000002424 |
Date Filed: | Wednesday, May 17, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 11961606 |
Date Filed: | Tuesday, February 24, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800642727 |
Date Filed: | Tuesday, April 18, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Connecticut |
State ID: | 01911956 |
Date Filed: | Thursday, September 1, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Connecticut |
State ID: | 02864548 |
Date Filed: | Thursday, April 13, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | C12724-1995 |
Date Filed: | Tuesday, August 1, 1995 |
Date Expired: | Tuesday, February 2, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | E0281712006-4 |
Date Filed: | Friday, April 14, 2006 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Connecticut |
County: | Albany |
State ID: | 2288075 |
Date Filed: | Wednesday, August 12, 1998 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/1/1995 | Foreign Qualification | |
![]() |
8/1/1995 | Initial List | |
![]() |
8/30/1996 | Annual List | |
![]() |
9/2/1997 | Annual List | |
![]() |
2/24/1998 | Application For Certificate Of Authority | |
![]() |
8/12/1998 | Name History/Actual | Snet America, Inc. |
![]() |
8/25/1998 | Annual List | List of Officers for 1998 to 1999 |
![]() |
2/2/1999 | Withdrawal | (1)PG KRR |
![]() |
11/15/1999 | Certificate Of Withdrawal | |
![]() |
4/14/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 25,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 25,000.00 |
![]() |
4/14/2006 | Miscellaneous | GS HOME STATE |
![]() |
4/20/2006 | Initial List | |
![]() |
4/30/2007 | Annual List | |
![]() |
4/4/2008 | Annual List | |
![]() |
3/27/2009 | Annual List | 09-10 |
![]() |
4/8/2010 | Annual List | |
![]() |
3/3/2011 | Annual List | |
![]() |
4/12/2012 | Annual List | |
![]() |
4/2/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/18/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
1/30/2015 | Registered Agent Change | |
![]() |
6/25/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/31/2016 | Annual List |
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Saturday, September 30, 2023
Data last refreshed on Saturday, September 30, 2023

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Snet America, 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 Snet America, 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
9
Known Addresses
3 High Ridge Park Stamford, CT 06905
175 E Houston St San Antonio, TX 78205
401 Merritt 7 Norwalk, CT 06851
1010 N Saint Marys St San Antonio, TX 78215
310 Orange St New Haven, CT 06510
1277 Lenox Park Blvd NE Atlanta, GA 30319
227 Church St New Haven, CT 06510
208 S Akard St Dallas, TX 75202
6 Devine St North Haven, CT 06473
These addresses are known to be associated with Snet America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1995
Foreign for Profit Corporation
TX
1998
Foreign For-Profit Corporation
TX
2006
Foreign For-Profit Corporation
CA
1994
Statement & Designation By Foreign Corporation
CA
2006
Statement & Designation By Foreign Corporation
NV
1995
Foreign Corporation
NV
2006
Foreign Corporation
NY
1998
Foreign Business Corporation