Entity Name: | NUCO BUSINESS INFORMATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 20 Jul 1999 |
Business ALEI: | 0626057 |
Business address: | 1375 KINGS HIGHWAY EAST STE. 425, FAIRFIELD, CT, 06824 |
Mailing address: | ATTN: BRUCE J. LAAKE 5081 OLYMPIC BLVD., ERLANGER, KY, 41018 |
Office jurisdiction address: | C/O THE NATIONAL UNDERWRITER COMPANY 5081 OLYMPIC BOULEVARD, ERLANGER, KY, 41018, |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | DELAWARE |
E-Mail: | blaake@sbmedia.com |
Name | Role | Business address | Residence address |
---|---|---|---|
THE NATIONAL UNDERWRITER COMPANY | Officer | 5081 OLYMPIC BLVD., ERLANGER, KY, 41018, United States | NONE, |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WICKS BUSINESS INFORMATION, LLC | NUCO BUSINESS INFORMATION, LLC | 2008-03-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004773661 | 2012-12-24 | No data | Withdrawal | Statement of Withdrawal Registration | No data |
0004681459 | 2012-07-06 | No data | Annual Report | Annual Report | 2012 |
0004598220 | 2011-07-25 | No data | Annual Report | Annual Report | 2011 |
0004254616 | 2010-08-02 | No data | Annual Report | Annual Report | 2010 |
0004023786 | 2009-09-01 | No data | Annual Report | Annual Report | 2009 |
0003752757 | 2008-08-05 | No data | Annual Report | Annual Report | 2008 |
0003650981 | 2008-03-26 | No data | Amendment | Amend Name | No data |
0003509584 | 2007-07-25 | No data | Annual Report | Annual Report | 2007 |
0003462856 | 2007-05-21 | No data | Annual Report | Annual Report | 2006 |
0002998311 | 2005-08-16 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website