Search icon

NITRON GROUP CORPORATION

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

Company Details

Entity Name: NITRON GROUP CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2011
Business ALEI: 1056331
Annual report due: 15 Dec 2025
Business address: 35 MASON STREET 3RD FLOOR, GREENWICH, CT, 06830, United States
Mailing address: 35 MASON STREET 3RD FLOOR, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: leah@nitrongroup.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NITRON GROUP CORPORATION, FLORIDA F16000003540 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000VFNVF12HWV145 1056331 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Corporation Service Company, 50 Weston Street, Hartford, US-CT, US, 06120
Headquarters 35 Mason Street, Greenwich, US-CT, US, 06830

Registration details

Registration Date 2014-02-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1056331

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NITRON GROUP CORPORATION PROFIT SHARING PLAN 2016 611668637 2017-03-20 NITRON GROUP CORPORATION 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 424600
Sponsor’s telephone number 2033023440
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830
NITRON GROUP CORPORATION CASH BALANCE PLAN 2016 611668637 2017-07-18 NITRON GROUP CORPORATION 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 424600
Sponsor’s telephone number 2033023440
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830
NITRON GROUP CORPORATION PROFIT SHARING PLAN 2015 611668637 2016-03-04 NITRON GROUP CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 424600
Sponsor’s telephone number 2033023440
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830
NITRON GROUP CORPORATION CASH BALANCE PLAN 2015 611668637 2016-03-04 NITRON GROUP CORPORATION 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 424600
Sponsor’s telephone number 2033023440
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830
NITRON GROUP CORPORATION CASH BALANCE PLAN 2014 611668637 2015-03-05 NITRON GROUP CORPORATION 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 424600
Sponsor’s telephone number 2033023440
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830
NITRON GROUP CORPORATION PROFIT SHARING PLAN 2014 611668637 2015-03-05 NITRON GROUP CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 424600
Sponsor’s telephone number 2033023440
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830
NITRON INTERNATIONAL CORPORATION CASH BALANCE PLAN 2010 061071019 2012-05-03 NITRON GROUP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 424600
Sponsor’s telephone number 2033023440
Plan sponsor’s address 96 LEWIS STREET, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 061071019
Plan administrator’s name NITRON GROUP
Plan administrator’s address 96 LEWIS STREET, GREENWICH, CT, 06830
Administrator’s telephone number 2033023440

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing TOROS MANGASSARIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-03
Name of individual signing TOROS MANGASSARIAN
Valid signature Filed with authorized/valid electronic signature
NITRON INTERNATIONAL CORPORATION PROFIT SHARING PLAN 2010 061071019 2012-05-03 NITRON GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 424600
Sponsor’s telephone number 2033023440
Plan sponsor’s address 96 LEWIS STREET, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 061071019
Plan administrator’s name NITRON GROUP
Plan administrator’s address 96 LEWIS STREET, GREENWICH, CT, 06830
Administrator’s telephone number 2033023440

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing TOROS MANGASSARIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-03
Name of individual signing TOROS MANGASSARIAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address Residence address
TOMAS NOVAK Officer 35 MASON ST, GREENWICH, CT, 06830, United States 11 B. RELAY PLACE, GREENWICH, CT, 06830, United States
JAVIER URRUTIA RAMOS Officer 35 MASON ST, GREENWICH, CT, 06830, United States 5 SHELLY LN, WEST HARRISON, NY, 10604, United States
CRESCENZO FORMATO Officer 35 MASON ST, GREENWICH, CT, 06830, United States 96 RIDGE ST, EASTCHESTER, NY, 10709, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013365977 2025-04-08 2025-04-08 Interim Notice Interim Notice -
BF-0012298279 2024-11-19 - Annual Report Annual Report -
BF-0011427270 2023-11-15 - Annual Report Annual Report -
BF-0010253018 2022-11-15 - Annual Report Annual Report 2022
BF-0010476125 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009828565 2021-11-15 - Annual Report Annual Report -
0007018343 2020-11-13 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006689341 2019-12-03 - Annual Report Annual Report 2019

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
0005226057 Active OFS 2024-07-01 2029-07-30 AMENDMENT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name GARANTIBANK INTERNATIONAL, N.V.
Role Secured Party
0005191331 Active OFS 2024-02-09 2029-02-09 ORIG FIN STMT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name TradeXBank AG
Role Secured Party
0005165115 Active OFS 2023-09-14 2028-10-16 AMENDMENT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name SOCIETE GENERALE, PARIS, ZURICH BRANCH
Role Secured Party
0005163319 Active OFS 2023-09-05 2028-09-05 ORIG FIN STMT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name TRADEXBANK AG
Role Secured Party
0005155293 Active OFS 2023-07-11 2028-09-25 AMENDMENT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name CARGILL FINANCIAL SERVICES INTERNATIONAL, INC.
Role Secured Party
0005134322 Active OFS 2023-04-18 2026-06-21 AMENDMENT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name Valley National Bank
Role Secured Party
0005120982 Active OFS 2023-02-17 2028-03-19 AMENDMENT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name COOPERATIEVE RABOBANK U.A., NEW YORK BRANCH
Role Secured Party
0005104991 Active OFS 2022-11-17 2028-04-30 AMENDMENT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name BANQUE CANTONALE DE GENEVE
Role Secured Party
0005074673 Active OFS 2022-06-06 2027-10-10 AMENDMENT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name UBS SWITZERLAND AG
Role Secured Party
0005072655 Active OFS 2022-05-31 2027-11-27 AMENDMENT

Parties

Name NITRON GROUP CORPORATION
Role Debtor
Name BANQUE DE COMMERCE ET DE PLACEMENTS SA
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1801373 Other Contract Actions 2018-08-14 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 506000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-08-14
Termination Date 2020-06-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name PROSSER FERTILIZER & AGROTEC C
Role Plaintiff
Name NITRON GROUP CORPORATION
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_18-cv-01373 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name NITRON GROUP CORPORATION
Role Defendant
Name Prosser Fertilizer & Agrotec Co.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-01373-0
Date 2019-06-11
Notes ORDER of Referral to Arbitration. The Court hereby directs that this case be stayed. Signed by Judge Warren W. Eginton on 6/11/19.(Ladd-Smith, I.)
View View File
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