Search icon

NOCO INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: NOCO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1999 (26 years ago)
Date of dissolution: 11 Oct 2019
Entity Number: 2450401
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2440 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2440 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JAMES D NEWMAN Chief Executive Officer 2440 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Unique Entity ID

CAGE Code:
7P8V4
UEI Expiration Date:
2017-08-08

Business Information

Activation Date:
2016-08-18
Initial Registration Date:
2016-08-08

Commercial and government entity program

CAGE number:
7P8V4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-08-08

Contact Information

POC:
JOSETTE E. PUHL

Legal Entity Identifier

LEI Number:
ZQ6VROWWK3WRQSPMIV04

Registration Details:

Initial Registration Date:
2012-11-14
Next Renewal Date:
2018-01-05
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2001-12-31 2006-01-23 Address 2440 SHERIDAN DR, TONAWANDA, NY, 14150, 9416, USA (Type of address: Chief Executive Officer)
2001-12-31 2006-01-23 Address 2440 SHERIDAN DR, TONAWANDA, NY, 14150, 9416, USA (Type of address: Principal Executive Office)
1999-12-15 1999-12-15 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
1999-12-15 2001-12-31 Address 2440 SHERIDAN DRIVE, STE. 301, TONAWANDA, NY, 14151, USA (Type of address: Service of Process)
1999-12-15 1999-12-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
191011000346 2019-10-11 CERTIFICATE OF MERGER 2019-10-11
171201006516 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006396 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131209006386 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120620002436 2012-06-20 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State