Search icon

NICO CONSTRUCTION COMPANY FLORIDA, INC.

Company Details

Entity Name: NICO CONSTRUCTION COMPANY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 1988 (36 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: M99304
FEI/EIN Number 22-2958051
Address: 345 HUDSON ST., NEW YORK, NY 10014
Mail Address: 345 HUDSON ST., NEW YORK, NY 10014
Place of Formation: FLORIDA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
ZIZZA, SALVATORE J. President 345 HUDSON STREET, NEW YORK, NY

Director

Name Role Address
ZIZZA, SALVATORE J. Director 345 HUDSON STREET, NEW YORK, NY
FRIED, BURTON, T Director 345 HUDSON STREET, NEW YORK, NY

Vice President

Name Role Address
BRUNO, ROBERT A. Vice President 345 HUDSON STREET, NEW YORK, NY

Secretary

Name Role Address
BRUNO, ROBERT A. Secretary 345 HUDSON STREET, NEW YORK, NY

Assistant Treasurer

Name Role Address
ETGEN, CHARLES D. Assistant Treasurer 345 HUDSON STREET, NEW YORK, NY
ANNARUMMA, JOSEPH, M Assistant Treasurer 345 HUDSON ST, NEW YORK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-12 345 HUDSON ST., NEW YORK, NY 10014 No data
CHANGE OF MAILING ADDRESS 1990-06-12 345 HUDSON ST., NEW YORK, NY 10014 No data
REINSTATEMENT 1989-11-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 1989-11-30 FIRST FLORIDA BANK BUILDING, SUITE 420, TALLAHASSEE, FL 32301 No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
NAME CHANGE AMENDMENT 1989-03-07 NICO CONSTRUCTION COMPANY FLORIDA, INC. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State