Entity Name: | NICO INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jan 1982 (43 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | 851472 |
FEI/EIN Number | 75-1541634 |
Address: | 345 HUDSON STREET, NEW YORK, NY 10014-4502 |
Mail Address: | 345 HUDSON STREET, NEW YORK, NY 10014-4502 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BRUNO, ROBERT A. | Vice President | 345 HUDSON ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
BRUNO, ROBERT A. | Director | 345 HUDSON ST., NEW YORK, NY |
ZIZZA, SALVATORE | Director | 345 HUDSON ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
ETGEN, CHARLES D. | Assistant Treasurer | 345 HUDSON ST., NEW YORK, NY |
ANNARUMMA, JOSEPH M. | Assistant Treasurer | 345 HUDSON ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
ZIZZA, SALVATORE | President | 345 HUDSON ST., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-05-20 | 345 HUDSON STREET, NEW YORK, NY 10014-4502 | No data |
CHANGE OF MAILING ADDRESS | 1983-05-20 | 345 HUDSON STREET, NEW YORK, NY 10014-4502 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State