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 |
NAICS
562910 Remediation ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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