Search icon

NORELCO, INC. - Florida Company Profile

Company Details

Entity Name: NORELCO, INC.
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: 07 Jun 1984 (41 years ago)
Date of dissolution: 23 Nov 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: P02324
FEI/EIN Number 132696351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Mail Address: 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROZEL, S. J. Secretary 100 EAST 42ND ST, NEW YORK, NY
ROZEL, S. J. Vice President 100 EAST 42ND ST, NEW YORK, NY
ROZEL, S. J. Director 100 EAST 42ND ST, NEW YORK, NY
CURRAN WILLIAM E. President 100 EAST 42ND ST, NEW YORK, NY
CURRAN WILLIAM E. Treasurer 100 EAST 42ND ST, NEW YORK, NY
CURRAN WILLIAM E. Director 100 EAST 42ND ST, NEW YORK, NY
FRIEDLANDER, P.S. Vice President 100 EAST 42ND ST, NEW YORK, NY
FRIEDLANDER, P.S. Secretary 100 EAST 42ND ST, NEW YORK, NY
OATES WARREN JR. Director 100 EAST 42ND STREET, NEW YORK, NY, 10017
OATES WARREN JR. Assistant Secretary 100 EAST 42ND STREET, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-23 1251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 1998-11-23 1251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 -

Documents

Name Date
Withdrawal 1998-11-23
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State