Search icon

NU HORIZONS ELECTRONICS CORP. - Florida Company Profile

Company Details

Entity Name: NU HORIZONS ELECTRONICS CORP.
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 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

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

Address: 70 MAXESS ROAD, MELVILLE, NY, 11747, US
Mail Address: 70 MAXESS ROAD, MELVILLE, NY, 11747
Place of Formation: DELAWARE

Key Officers & Management

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
NRAI SERVICES, INC. Agent -

Events

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 -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State