Search icon

NACCON, INC.

Headquarter

Company Details

Entity Name: NACCON, INC.
Jurisdiction: Illinois
Entity Type: Corporation - Foreign BCA
Status: Withdrawn
Date Formed: 04 Aug 1967
Company Number: CORP_20098066
File Number: 20098066
Date Status Change: 30 Jul 1997
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of NACCON, INC., NEW YORK 5861631 NEW YORK

Agent

Name and Address Role Appointment Date
PRESTON DRY, 6700 S LECLAIRE ST, CHICAGO, 60638, COOK-NOT IN CITY OF CHICAGO Agent 1991-08-06

President

Name and Address Role
PRESTON DRY, 305 QUAIL RIDGE DR, WESTMONT 60559 President

Historical Names

Name Change Date
NATICO, INC. 1990-08-20

Shares

Class Series Voting Rights Authorized Shares Issued Shares Par Value
COMM No data Voting Rights 150000 89115000 5

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 15BNAS23D00000154 2022-10-01 No data No data
Unique Award Key CONT_IDV_15BNAS23D00000154_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 736584.00

Description

Title ISSA CLEANING CURRICULUM - REPLACEMENT FOR CONTRACT 15BNAS21DW8A10014.
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient INTERNATIONAL SANITARY SUPPLY ASSOCIATION
UEI ZZEBFJAX2ZB3
Recipient Address UNITED STATES, 10275 W HIGGINS RD, STE 280, ROSEMONT, COOK, ILLINOIS, 600183884

Date of last update: 07 Apr 2025

Sources: Illinois Office of the Secretary of State