Search icon

NORTH AMERICAN COMMUNICATIONS CONTROL, INC.

Branch

Company Details

Entity Name: NORTH AMERICAN COMMUNICATIONS CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Mar 1996 (29 years ago)
Branch of: NORTH AMERICAN COMMUNICATIONS CONTROL, INC., NEW YORK (Company Number 1658753)
Date of dissolution: 04 Nov 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Nov 2002 (22 years ago)
Document Number: F96000001058
FEI/EIN Number 113150961
Address: 175 PINELAWN RD., STE. 408, MELVILLE, NY, 11747, US
Mail Address: 175 PINELAWN RD., STE. 408, MELVILLE, NY, 11747, US
Place of Formation: NEW YORK

Secretary

Name Role Address
GLUCK JACK Secretary 333 ISLAND AVE., WOODMERE, NY, 11598

Director

Name Role Address
GLUCK JACK Director 333 ISLAND AVE., WOODMERE, NY, 11598
FRAGIN GARY Director 4925 ARLINGTON ROAD, RIVERDALE, NY, 10471
MILANA JAMES Director 702 FOCH BLVD, WILLISTON PARK, NY, 11596
MILANA THOMAS S Director 338 ELWOOD ROAD, EAST NORTHPORT, NY, 11731

President

Name Role Address
MILANA JAMES President 702 FOCH BLVD, WILLISTON PARK, NY, 11596

Treasurer

Name Role Address
MILANA JAMES Treasurer 702 FOCH BLVD, WILLISTON PARK, NY, 11596

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-11-02 175 PINELAWN RD., STE. 408, MELVILLE, NY 11747 No data
CHANGE OF MAILING ADDRESS 2002-11-02 175 PINELAWN RD., STE. 408, MELVILLE, NY 11747 No data

Documents

Name Date
Withdrawal 2002-11-04
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-07-30
DOCUMENTS PRIOR TO 1997 1996-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State