Entity Name: | NALCO ENERGY SERVICES, 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 1994 (31 years ago) |
Date of dissolution: | 27 Mar 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Mar 2006 (19 years ago) |
Document Number: | F94000004538 |
FEI/EIN Number |
760444292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 WEST DIAHL ROAD, NAPERVILLE, IL, 60563-1198, US |
Mail Address: | 1601 WEST DIAHL ROAD, NAPERVILLE, IL, 60563-1198, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRADLEY J. BELL | Treasurer | 1601 W. DIEHL ROAD, NAPERVILLE, IL, 60563 |
BOSANKO MARK | Chief Executive Officer | 7701 HIGHWAY 90-A, SUGAR LAND, TX, 77478 |
BOSANKO MARK | President | 7701 HIGHWAY 90-A, SUGAR LAND, TX, 77478 |
LANDSMAN STEPHEN N | Secretary | 1601 W. DIEHL ROAD, NAPERVILLE, IL, 60563 |
ROE WILLIAM J | Director | ONDEO MALCO CENTER, NAPERVILLE, IL, 605631198 |
LOOSBROCK LOUIS L | Vice President | 7701 HIGHWAY 90-A, SUGAR LAND, TX, 77478 |
LAVANDIER BRUNO | CONT | 7701 HIGHWAY 90-A, SUGAR LAND, TX, 77478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-27 | 1601 WEST DIAHL ROAD, NAPERVILLE, IL 60563-1198 | - |
CHANGE OF MAILING ADDRESS | 2006-03-27 | 1601 WEST DIAHL ROAD, NAPERVILLE, IL 60563-1198 | - |
NAME CHANGE AMENDMENT | 2003-12-22 | NALCO ENERGY SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2001-10-10 | ONDEO NALCO ENERGY SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2006-03-27 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-03 |
Name Change | 2003-12-22 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-16 |
Name Change | 2001-10-10 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State