Name: | NYCON, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Nov 1990 (34 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000062382 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 101 CROSS STREET, WESTERLY, RI, 02891, USA |
Purpose: | WHOLESALE AND RETAIL SALES OF NYLON FIBER AND OTHER RELATED PRODUCTS |
Historical names: |
NYCON EAST, INC. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NYCON, INC., ALABAMA | 000-934-252 | ALABAMA |
Name | Role | Address |
---|---|---|
GEORGE A. COMOLLI, ESQ. | Agent | 15 FRANKLIN STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
ROBERT CRUSO | PRESIDENT | 50 ELM STREET WESTERLY, RI 02891 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1991-04-01 | NYCON EAST, INC. | NYCON, INC. |
Number | Name | File Date |
---|---|---|
200952902960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948414730 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200805768370 | Annual Report | 2008-01-14 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State