NU HORIZONS ELECTRONICS CORP. - Florida Company Profile

Entity Name: | NU HORIZONS ELECTRONICS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 May 1990 (35 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P29230 |
FEI/EIN Number | 11-2601097 |
Address: | 70 MAXESS ROAD, MELVILLE, NY, 11747, US |
Mail Address: | 70 MAXESS ROAD, MELVILLE, NY, 11747 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REILLY PAUL | Chief Financial Officer | 50 MARCUS DRIVE, MELVILLE, NY, 11747 |
KENT MARTIN | President | 7459 S LIMA STREET, ENGLEWOOD, CO, 80112 |
BROWN PETER | Vice President | 50 MARCUS DRIVE, MELVILLE, NY, 11747 |
HANSON GREGORY | Treasurer | 7459 S LIMA STREET, ENGLEWOOD, CO, 80112 |
TARPINIAN GREGORY | Asst | 50 MARCUS DRIVE, MELVILLE, NY, 11747 |
CASALE MICHAEL | Vice President | 50 MARCUS DRIVE, MELVILLE, NY, 11747 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 70 MAXESS ROAD, MELVILLE, NY 11747 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-27 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-27 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2000-02-16 | 70 MAXESS ROAD, MELVILLE, NY 11747 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-09-18 |
Reg. Agent Change | 2011-07-27 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-01-19 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State