Search icon

UNICO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNICO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1988 (37 years ago)
Entity Number: 1305093
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: SCOTT R. COLBY, 570 SEVENTH AVE / SUITE 1800, NEW YORK, NY, United States, 10018
Address: 570 SEVENTH AVENUE / 18TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 SEVENTH AVENUE / 18TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SCOTT R. COLBY Chief Executive Officer 570 SEVENTH AVE / SUITE 1800, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133492517
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-19 2006-11-13 Address 570 7TH AVE, STE 1800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-11-19 2006-11-13 Address SCOTT R COLBY, 570 7TH AVE STE 1800, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-11-19 2006-11-13 Address 570 7TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1988-11-09 1998-11-19 Address 570 7TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061113002126 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041214002563 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021028002738 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001113002174 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981119002048 1998-11-19 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State