Search icon

NUCO BUSINESS INFORMATION, LLC

Company Details

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

Officer

Name Role Business address Residence address
THE NATIONAL UNDERWRITER COMPANY Officer 5081 OLYMPIC BLVD., ERLANGER, KY, 41018, United States NONE,

History

Type Old value New value Date of change
Name change WICKS BUSINESS INFORMATION, LLC NUCO BUSINESS INFORMATION, LLC 2008-03-26

Filing

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