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 |
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 |
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 | - |
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