Name: | NUCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1994 (31 years ago) |
Entity Number: | 1849809 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN R SYCOFF | Chief Executive Officer | 110 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
REVAN R. SCHWARTZ | DOS Process Agent | 110 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-09 | 2010-09-22 | Address | 110 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2008-09-09 | Address | 110 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1994-09-06 | 2000-09-28 | Address | 110 SCHMITT BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140909006256 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120914006277 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100922002553 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080909002234 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
061003002517 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State