Search icon

NCMIC FINANCE CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NCMIC FINANCE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2000
Business ALEI: 0668793
Annual report due: 18 Dec 2025
Business address: 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States
Mailing address: 14001 UNIVERSITY AVENUE, CLIVE, IA, United States, 50325
Place of Formation: IOWA
E-Mail: regulatory@ncmic.com

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LISA LOGAN Officer 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 32458 HUNTERS RUN DRIVE, VAN METER, IA, 50261, United States
MATT GUSTAFSON Officer 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States
Sabrina Cox Officer 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States 1625 NW 31st St, Ankeny, IA, 50023-4104, United States
BECKY FLUEGGE Officer 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States
ANTHONY DICKINSON Officer 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 4213 NW 3RD ST, ANKENY, IA, 50023, United States
AHMED IBRAHIM Officer 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States
GENA JANUSZEWSKI Officer 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States
Rich Wells Officer 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States
Keith Henaman Officer 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States

Director

Name Role Business address Residence address
MATT GUSTAFSON Director 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, United States
SCOTT GOJKOVICH Director 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States
DAVID BACCILE Director 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States
ANTHONY DICKINSON Director 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 4213 NW 3RD ST, ANKENY, IA, 50023, United States
MIKE MCCOY Director 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States
MELISSA KNUTSON Director 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States
DAVID SIEBERT Director 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States
TRACI GALLIGAN Director 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States
CHICK HERBERT Director 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States 14001 UNIVERSITY AVE, CLIVE, IA, 50325, United States

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012207513 2024-11-18 - Annual Report Annual Report -
BF-0012772033 2024-09-23 2024-09-23 Interim Notice Interim Notice -
BF-0012475446 2023-12-08 - Annual Report Annual Report -
BF-0011772199 2023-04-24 2023-04-24 Interim Notice Interim Notice -
BF-0011670951 2023-01-19 2023-01-19 Interim Notice Interim Notice -
BF-0010215043 2022-11-18 - Annual Report Annual Report 2022
BF-0010470642 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010179396 2021-12-22 - Interim Notice Interim Notice -
BF-0009831087 2021-11-30 - Annual Report Annual Report -
0007023279 2020-11-20 - Annual Report Annual Report 2020

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005272811 Active OFS 2025-03-04 2030-03-04 ORIG FIN STMT

Parties

Name MILFORD PODIATRY ASSOCIATES, P.C.
Role Debtor
Name Parks Jesse P.
Role Debtor
Name Novicki David Charles
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
Name DeMateo-Santa Marisa Kim
Role Debtor
0005270122 Active OFS 2025-02-20 2030-02-20 ORIG FIN STMT

Parties

Name Noel Sean
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
Name LIFECARE FAMILY CHIROPRACTIC, LLC
Role Debtor
0005258232 Active OFS 2024-12-19 2029-12-19 ORIG FIN STMT

Parties

Name Lordan William R.
Role Debtor
Name PRECISION CHIROPRACTIC, LLC
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
0005241484 Active OFS 2024-09-30 2029-09-30 ORIG FIN STMT

Parties

Name ADVANCED PHYSICAL HEALTH CENTER, PC
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
Name Markowicz Piotr Tomasz
Role Debtor
0005228861 Active OFS 2024-07-15 2029-07-15 ORIG FIN STMT

Parties

Name Woodwell Construction Corp
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
Name Kanovich Pavel V.
Role Debtor
0005222701 Active OFS 2024-06-14 2029-06-14 ORIG FIN STMT

Parties

Name MENTA CHIROPRACTIC, LLC
Role Debtor
Name Menta Franco
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
0005220970 Active OFS 2024-06-07 2029-06-07 ORIG FIN STMT

Parties

Name Smith Shane M.
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
Name MODERN CHIROPRACTIC OF NEWINGTON, LLC
Role Debtor
0005219894 Active OFS 2024-06-04 2029-06-04 ORIG FIN STMT

Parties

Name NCMIC FINANCE CORPORATION
Role Secured Party
Name Terrain Health Physicians, PLLC
Role Debtor
Name Forman Robin Rose
Role Debtor
0005212244 Active OFS 2024-05-02 2024-09-20 AMENDMENT

Parties

Name LAWENDY SHERIF M.
Role Debtor
Name LAWENDY NERVIN MILAD
Role Debtor
Name VALUEPETVET,LLC
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
0005185047 Active OFS 2024-01-04 2029-01-04 ORIG FIN STMT

Parties

Name Waples Kurt Michael
Role Debtor
Name BLUESTONE HEALTH GROUP LLC
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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