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 |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
ZIZZA, SALVATORE J. | President | 345 HUDSON STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
ZIZZA, SALVATORE J. | Director | 345 HUDSON STREET, NEW YORK, NY |
FRIED, BURTON, T | Director | 345 HUDSON STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
BRUNO, ROBERT A. | Vice President | 345 HUDSON STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
BRUNO, ROBERT A. | Secretary | 345 HUDSON STREET, NEW YORK, NY |
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 |
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