Search icon

NUCO SOUTHEAST CORPORATION

Company Details

Entity Name: NUCO SOUTHEAST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1977 (48 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: 837641
FEI/EIN Number 13-2886289
Address: 8 STAMFORD FORUM, STAMFORD, CT 06904
Mail Address: 8 STAMFORD FORUM, STAMFORD, CT 06904
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
KESSLER, RALPH K Secretary 86 MOUNTAIN AVE, NEW ROCHELLE, NY
HENLEY, EARLE B., JR.(A) Secretary 192 N. BEDFORD RD, CHAPPAGUA NY

Director

Name Role Address
O'CONNOR, PAUL D JR Director 83 VALLEY FORGE RD, WESTON, CT
KESSLER, RALPH K Director 86 MOUNTAIN AVE, NEW ROCHELLE, NY
HENLEY, EARLE B., JR.(A) Director 192 N. BEDFORD RD, CHAPPAGUA NY

Treasurer

Name Role Address
NICASTRO, FRANCIS E(ASST Treasurer 7 NEIGHBORLY WAY, RIVERSIDE CT
SPRAGUE, JOHN N. Treasurer 25 WOODSIDE DR, GREENWICH, CT

Vice President

Name Role Address
SPRAGUE, JOHN N. Vice President 25 WOODSIDE DR, GREENWICH, CT
KESSLER, RALPH K Vice President 86 MOUNTAIN AVE, NEW ROCHELLE, NY

President

Name Role Address
O'CONNOR, PAUL D JR President 83 VALLEY FORGE RD, WESTON, CT

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1977-02-03 8 STAMFORD FORUM, STAMFORD, CT 06904 No data
CHANGE OF MAILING ADDRESS 1977-02-03 8 STAMFORD FORUM, STAMFORD, CT 06904 No data
REGISTERED AGENT ADDRESS CHANGED 1977-02-03 8751 W. BROWARD BLVD., PLANTATION, FL 33324 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State