LOUIS NICHOLE, INC.
Branch
Name: | LOUIS NICHOLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Branch of: | LOUIS NICHOLE, INC., Connecticut (Company Number 0108782) |
Entity Number: | 1228049 |
ZIP code: | 06712 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 54 NEW HAVEN ROAD, PROSPECT, CT, United States, 06712 |
Name | Role | Address |
---|---|---|
LOUIS DIMUZIO | Chief Executive Officer | 119 STORR AVE, APT. 5I, WATERBURY, CT, United States, 06705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 NEW HAVEN ROAD, PROSPECT, CT, United States, 06712 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 2000-02-24 | Address | 82 ENGLEWOOD AVENUE, WATERBURY, CT, 06705, USA (Type of address: Chief Executive Officer) |
1988-01-20 | 1994-02-25 | Address | 54 NEW HAVEN RD, PROSPECT, CT, 06712, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040127002264 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
020114002953 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000224002366 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
980130002503 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
940225002149 | 1994-02-25 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State