Search icon

UNC PARTS COMPANY

Company Details

Entity Name: UNC PARTS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: ONE NEUMAN WAY, CINCINNATI, OH, 45215
Mail Address: ONE NEUMAN WAY, CINCINNATI, OH, 45215
Place of Formation: MARYLAND

Director

Name Role Address
BORNSTEIN JEFFREY S Director 1 NEUMANN WAY, CINCINNATI, OH, 45215

Vice President

Name Role Address
BORNSTEIN JEFFREY S Vice President 1 NEUMANN WAY, CINCINNATI, OH, 45215
MELITA BARBARA Vice President 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211

Secretary

Name Role Address
HENDERSON STEPHEN P Secretary 1 NEUMANN WAY, CINCINNATI, OH, 45215

President

Name Role Address
VARESCHI WILLIAM P President 1 NEUMANN WAY, CINCINNATI, OH, 45215

Assistant Treasurer

Name Role Address
FAHEY JAMES P Assistant Treasurer 1 NEUMAN WAY, CINCINNATI, OH, 45215
MELITA BARBARA Assistant Treasurer 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211

Assistant Secretary

Name Role Address
KROUPA SHARON A Assistant Secretary 1 NEUMAN WAY, CINCINNATI, OH, 45215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 ONE NEUMAN WAY, CINCINNATI, OH 45215 No data
CHANGE OF MAILING ADDRESS 2003-04-28 ONE NEUMAN WAY, CINCINNATI, OH 45215 No data
NAME CHANGE AMENDMENT 1996-03-28 UNC PARTS COMPANY No data

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: 02 Feb 2025

Sources: Florida Department of State