Search icon

COMCAST OF VIRGINIA, LLC

Company Details

Name: COMCAST OF VIRGINIA, LLC
Jurisdiction: Colorado
Legal type: Domestic limited liability company
Status: Good Standing
Date of registration: 17 Sep 1992 (32 years ago)
Entity Number: 19921091246
Place of Formation: COLORADO
Principal Address: 1701 JOHN F. KENNEDY BLVD PHILADELPHIA PA 19103-2838 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
URYFLNMJM771 2025-03-19 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, 2838, USA 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, 2838, USA

Business Information

Congressional District 03
State/Country of Incorporation CO, USA
Activation Date 2024-04-04
Initial Registration Date 2002-01-08
Entity Start Date 1992-09-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER CANNON
Role MANAGER
Address ONE COMCAST CENTER, PHILADELPHIA, PA, 19103, USA
Government Business
Title PRIMARY POC
Name LAUREN KURTZ
Role FEDERAL CONTRACT EXECUTIVE
Address ONE COMCAST CENTER, PHILADELPHIA, PA, 19103, USA
Past Performance
Title PRIMARY POC
Name MARKO KIPA
Role DEPUTY GENERAL COUNSEL
Address 1701 JOHN F KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103, USA
Title ALTERNATE POC
Name JEFF DEANGELIS
Role SENIOR COMPLIANCE SPECIALIST
Address 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103, 2838, USA

Transaction History

Transaction ID Type Date Effective date Name Comment
20251029822 File Report 2025-01-08 2025-01-08 No data Change in registered agent information
20241224839 File Report 2024-02-24 2024-02-24 No data Change in registered agent information
20238304978 Statement of Change Changing the Registered Agent Information 2023-12-19 2023-12-19 No data Registered agent information changed;
20231185351 File Report 2023-02-20 2023-02-20 No data Change in registered agent information
20221187887 File Report 2022-02-23 2022-02-23 No data No data
20211157439 File Report 2021-02-18 2021-02-18 No data No data
20208000681 Statement of Correction Correcting a Delayed Effective Date 2020-11-19 2020-11-19 No data Statement of Correction Correcting a Delayed Effective Date
20201929615 Statement of Merger 2020-10-27 2020-12-17 Comcast of Chesterfield County, Inc. No data
20201186749 File Report 2020-02-26 2020-02-26 No data No data
20191914234 Statement of Change Changing the Registered Agent Information 2019-11-20 2019-11-30 No data Registered agent name and/or address changed; Document lists all affected entities.

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State