Search icon

NUCLEAR ENERGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NUCLEAR ENERGY SERVICES, 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: 01 May 1987 (38 years ago)
Date of dissolution: 27 May 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 May 1999 (26 years ago)
Document Number: P14279
FEI/EIN Number 061189814

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

Address: 44 SHELTER ROCK ROAD, DANBURY, CT, 06810
Mail Address: 44 SHELTER ROCK ROAD, DANBURY, CT, 06810
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KEENAN THOMAS Vice President 14 WESTVIEW LN, BROOKFIELD, CT
KEENAN THOMAS Director 14 WESTVIEW LN, BROOKFIELD, CT
TREJO FRANCISCO Vice President 59 POWDER MAKE RDRIVE, RIDGEFIELD, CT
TREJO FRANCISCO Director 59 POWDER MAKE RDRIVE, RIDGEFIELD, CT
UZIEL ALBERT Vice President LONGMEADOW HILL RD, BROOKFIELD, CT
UZIEL ALBERT Secretary LONGMEADOW HILL RD, BROOKFIELD, CT
UZIEL ALBERT Director LONGMEADOW HILL RD, BROOKFIELD, CT
CYR KATHLEEN Vice President 100 IVY HILLS RD, SOUTHBURY, CT
EDWARD DOUBLEDAY Vice President 12 BANTAM RD, NEW FAIRFIELD, CT, 06812
MANION, WILLIAM J. President 47 POWDERHORN DRIVE, RIDGEFIELD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-05-27 - -
NAME CHANGE AMENDMENT 1994-04-26 NUCLEAR ENERGY SERVICES, INC. -

Documents

Name Date
Withdrawal 1999-05-27
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State