Entity Name: | NAIC INVESTMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 May 1988 (37 years ago) |
Date of dissolution: | 13 Oct 1989 (35 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (35 years ago) |
Document Number: | P19077 |
FEI/EIN Number | 00-0000000 |
Address: | 800 CONNECTICUT BLVD., E. HARTFORD, CT 06108 |
Mail Address: | 800 CONNECTICUT BLVD., E. HARTFORD, CT 06108 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
REYNOLDS, DAVID B. | Treasurer | 800 CONNECTICUT BLVD., E. HARTFORD, CT |
Name | Role | Address |
---|---|---|
HALLIDAY, WILLIAM R. | President | 800 CONNECTICUT BLVD., E. HARTFORD, CT |
Name | Role | Address |
---|---|---|
HALLIDAY, WILLIAM R. | Director | 800 CONNECTICUT BLVD., E. HARTFORD, CT |
KOPKO, EDWARD M. | Director | 800 CONNECTICUT BLVD., E. HARTFORD, CT |
Name | Role | Address |
---|---|---|
LAVIGNE, GARY D. | Vice President | 800 CONNECTICUT BLVD., E. HARTFORD, CT |
BRECHT, WARREN | Vice President | 800 CONNECTICUT BLVD., E. HARTFORD, CT |
REYNOLDS, DAVID B. | Vice President | 800 CONNECTICUT BLVD., E. HARTFORD, CT |
BERGER, ROBERT H. | Vice President | 800 CONNECTICUT BLVD., E. HARTFORD, CT |
Name | Role | Address |
---|---|---|
LAVIGNE, GARY D. | Secretary | 800 CONNECTICUT BLVD., E. HARTFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State