Search icon

NUCO INDUSTRIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN R SYCOFF Chief Executive Officer 110 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
REVAN R. SCHWARTZ DOS Process Agent 110 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113227873
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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