Search icon

NOVION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NOVION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 1997
Business ALEI: 0557360
Annual report due: 28 Feb 2026
Business address: 10549 CARENA CIRCLE, FORT MYERS, FL, 33913, United States
Mailing address: 10549 CARENA CIRCLE, FORT MYERS, FL, United States, 33913
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ADMIN@RADONSEAL.COM

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DAN CUMPELIK Officer 10549 CARENA CIRCLE, FORT MYERS, FL, 33913, United States - - 1636 Oak Leaf St, charleston, SC, 29492, United States
CRAIG BALOCCA Officer 10549 CARENA CIRCLE, FORT MYERS, FL, 33913, United States +1 203-767-3818 ADMIN@RADONSEAL.COM 7 SPOKE DRIVE, SHELTON, CT, 06484, United States
JOSEF W. CUMPELIK Officer 10549 CARENA CIRCLE, FORT MYERS, FL, 33913, United States - - 10549 CARENA CIRCLE, FORT MYERS, FL, 33913, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRAIG BALOCCA Agent 10549 CARENA CIRCLE, FORT MYERS, FL, 33913, United States 7 Spoke Dr, Shelton, CT, 06484-4832, United States +1 203-767-3818 ADMIN@RADONSEAL.COM 7 SPOKE DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929592 2025-02-14 - Annual Report Annual Report -
BF-0012312438 2024-01-30 - Annual Report Annual Report -
BF-0011265698 2023-02-14 - Annual Report Annual Report -
BF-0008656582 2022-11-02 - Annual Report Annual Report 2014
BF-0008656581 2022-11-02 - Annual Report Annual Report 2016
BF-0008656576 2022-11-02 - Annual Report Annual Report 2018
BF-0008656578 2022-11-02 - Annual Report Annual Report 2020
BF-0010793066 2022-11-02 - Annual Report Annual Report -
BF-0008656577 2022-11-02 - Annual Report Annual Report 2017
BF-0008656579 2022-11-02 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information