Search icon

UNITED SCIENCES TESTING, INC.

Company Details

Entity Name: UNITED SCIENCES TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Mar 2004 (21 years ago)
Date of dissolution: 26 Jun 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: F04000001540
FEI/EIN Number 232899912
Address: 201 COMMONWEALTH DRIVE, WARRENDALE, PA, 15086
Mail Address: 1 RIVERSIDE PLAZA, ATTN: TAX DEPT., COLUMBUS, OH, 43215
Place of Formation: DELAWARE

President

Name Role Address
AKINS NICHOLAS K President 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Director

Name Role Address
AKINS NICHOLAS K Director 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Chairman of the Board

Name Role Address
MCCULLOUGH MARK C Chairman of the Board 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Chief Executive Officer

Name Role Address
AKINS NICHOLAS K Chief Executive Officer 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Treasurer

Name Role Address
SLOAT JULIA A Treasurer 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Vice President

Name Role Address
PYLE MARK A Vice President 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Secretary

Name Role Address
FEINBERG DAVID K Secretary 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-06-26 No data No data
REGISTERED AGENT CHANGED 2014-06-26 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 201 COMMONWEALTH DRIVE, WARRENDALE, PA 15086 No data
CHANGE OF MAILING ADDRESS 2005-04-22 201 COMMONWEALTH DRIVE, WARRENDALE, PA 15086 No data

Documents

Name Date
Withdrawal 2014-06-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State