Entity Name: | CORNING NICHOLS INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Aug 1981 (44 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 850200 |
FEI/EIN Number |
952701802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33608 ORTEGA HIGHWAY, SAN JUAN CAPISTRAND, CA, 92960, US |
Mail Address: | 1290 WALL STREET WEST, LYNDHURST, NJ, 07071, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MANORY JOSEPH | Vice President | ONE MALCOLM AVE, TETERBORO, NJ, 07608 |
HAGEMANN ROBERT | Vice President | ONE MALCOLM AVE, TETERBORO, NJ, 07608 |
SURYA MOHAPATRA | President | ONE MALCOLM AVE, MAYWOOD, NJ, 07607 |
SURYA MOHAPATRA | Director | ONE MALCOLM AVE, MAYWOOD, NJ, 07607 |
CALAMARI STEPHEN A | Assistant Treasurer | ONE MALCOLM AVE, TETERBORO, NJ |
FARRENKOPF JR LEO C | Secretary | ONE MALCOM AVE, TERERBORO, NJ |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 33608 ORTEGA HIGHWAY, SAN JUAN CAPISTRAND, CA 92960 | - |
NAME CHANGE AMENDMENT | 1995-05-23 | CORNING NICHOLS INSTITUTE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 33608 ORTEGA HIGHWAY, SAN JUAN CAPISTRAND, CA 92960 | - |
REGISTERED AGENT NAME CHANGED | 1992-12-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-12-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1982-12-08 | NICHOLS INSTITUTE REFERENCE LABORATORIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State