Search icon

UNC PARTS COMPANY - Florida Company Profile

Company Details

Entity Name: UNC PARTS COMPANY
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: 14 Dec 1995 (29 years ago)
Date of dissolution: 20 May 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 May 2004 (21 years ago)
Document Number: F95000006098
FEI/EIN Number 521913036

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE NEUMAN WAY, CINCINNATI, OH, 45215
Mail Address: ONE NEUMAN WAY, CINCINNATI, OH, 45215
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
BORNSTEIN JEFFREY S Director 1 NEUMANN WAY, CINCINNATI, OH, 45215
BORNSTEIN JEFFREY S Vice President 1 NEUMANN WAY, CINCINNATI, OH, 45215
HENDERSON STEPHEN P Secretary 1 NEUMANN WAY, CINCINNATI, OH, 45215
VARESCHI WILLIAM P President 1 NEUMANN WAY, CINCINNATI, OH, 45215
FAHEY JAMES P Assistant Treasurer 1 NEUMAN WAY, CINCINNATI, OH, 45215
KROUPA SHARON A Assistant Secretary 1 NEUMAN WAY, CINCINNATI, OH, 45215
MELITA BARBARA Vice President 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211
MELITA BARBARA Assistant Treasurer 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 ONE NEUMAN WAY, CINCINNATI, OH 45215 -
CHANGE OF MAILING ADDRESS 2003-04-28 ONE NEUMAN WAY, CINCINNATI, OH 45215 -
NAME CHANGE AMENDMENT 1996-03-28 UNC PARTS COMPANY -

Documents

Name Date
Withdrawal 2004-05-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State