ISCI, INC.

Main Information

Company Name ISCI, INC.
Foreign Legal Name -
Entity Type: Domestic For-Profit Corporation
Business Id 197804-626
Company Status Voluntarily Dissolved
Domicile State Indiana
Creation Date 1978-04-24
Original Formation Date 2024-05-15
Inactive Date 2010-12-27
Report Due Date 2012-04-30
Renewal Date -
Years Due
2012/2013, 2014/2015, 2016/2017
Company Agent CORPORATION SERVICE COMPANY

About Company

ISCI, INC. operates as a Domestic For-Profit Corporation with business ID 157285.

ISCI, INC. was formed on Monday 24th April 1978, so this company age is fourty-six years, one month and two days. This company status is currently voluntarily dissolved .

Principal office address of ISCI, INC. is 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA. This address coordinates are: 41° 29' 43.1" N , 73° 9' 3.7" W.

There are currently five company principals in ISCI, INC.. They are: director BILLIE S FLAHERTY, director STEPHEN C FORSYTH, secretary ROBERT J CICERO, secretary Maria Thompson, president Anne P. Noonan. This company agent is CORPORATION SERVICE COMPANY. According to the register, this agent type is Business.

Check more isci, companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get ISCI, INC. data.

ISCI, INC. on map

GPS Data: 41° 29' 43.1" N     73° 9' 3.7" W

Address

Principal Office Address: 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA
Applicant Address: -

Company Agent

Name CORPORATION SERVICE COMPANY
Type Business
Address 251 E. OHIO STREET SUITE 500, INDIANAPOLIS, IN, 46204 - 0000, USA
CORPORATION SERVICE COMPANY

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
BILLIE S FLAHERTY Director 199 Benson Road, Middlebury, CT, 06749, USA
View BILLIE S FLAHERTY Full Report »
STEPHEN C FORSYTH Director 199 Benson Road, Middlebury, CT, 06749, USA
View STEPHEN C FORSYTH Full Report »
ROBERT J CICERO Secretary 199 Benson Road, Middlebury, CT, 06749, USA
View ROBERT J CICERO Full Report »
Maria Thompson Secretary 199 Benson Road, Middlebury, CT, 06749, USA
View Maria Thompson Full Report »
Anne P. Noonan President 199 Benson Road, Middlebury, CT, 06749, USA
View Anne P. Noonan Full Report »

Filings

Type Filing Date Effective Date Filling Number
Articles of Incorporation 1978-04-24 1978-04-24 0001078423
Change of Registered Office/Agent 1987-11-25 1987-11-25 0001078424
Change of Registered Office/Agent 1987-11-25 1987-11-25 0001078425
Articles of Amendment 1990-02-21 1990-02-21 0001078426
Application for Reinstatement 1992-08-12 1992-08-12 0001078427
Administrative Dissolution 1994-11-02 1994-11-02 0001078428
Application for Reinstatement 2001-03-12 2001-03-12 0001078430
Business Entity Report 2001-03-12 2001-03-12 0001078429
Business Entity Report 2003-06-03 2003-06-03 0001078431
Change of Principal Address 2003-07-09 2003-07-09 0001078433

Previous Names

Name Filing Date Effective Date Filling Number
INLAND SPECIALTY CHEMICAL CORPORATION 1990-02-21 1990-02-21 0001078426

Nearby Comanies

NameAddressStatus
GREAT LAKES CHEMICAL CORPORATION 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA Active
WRL OF INDIANA, INC. 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA Voluntarily Dissolved
ISCI, INC. 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA Voluntarily Dissolved
GENERAL DATACOMM, INC. RR 63 STRAITS TURNPIKE, MIDDLEBURY, CT, USA Revoked
CHEMTURA CORPORATION 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA Active
OFFICE FUNCTIONS, INC. BENSON RD, MIDDLEBURY, CT, 06762, USA Revoked
CROMPTON SALES COMPANY, INC. 199 BENSON RD, WATERBURY, CT, 06749, USA Merged
INTEGRAL INVESTMENTS INCORPORATED 1193 MIDDLEBURY, MIDDLEBURY, IN, 46540, USA Admin Dissolved
GUSTAFSON LLC 100 BENSON ROAD, WATERBURY, CT, 06749, USA Withdrawn
GT SEED TREATMENT, INC. 199 BENSON ROAD, WATERBURY, CT, 06749, USA Withdrawn

Similar Companies By Name

NameAddressStatus
ISCI, INC. 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA Voluntarily Dissolved

ISCI, INC. Reviews

Be the first to comment

0 comments