Search icon

A. C. NIELSEN COMPANY

Company Details

Name: A. C. NIELSEN COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1973 (52 years ago)
Authority Date: 18 Jun 1973 (52 years ago)
Last Annual Report: 27 Apr 2009 (16 years ago)
Organization Number: 0064903
Principal Office: 45 DANBURY ROAD, WILTON, CT 06897
Place of Formation: DELAWARE

Director

Name Role
A. C. NIELSEN Director
R FORD DALLMEYER Director
A. C. NEILSEN, JR. Director
J. P. NAPIER Director
H. A. RAHMEL Director
F. H. GRAF Director

Vice President

Name Role
FREDERICK A. STEINMANN Vice President

Treasurer

Name Role
RICHARD E. FITZGERALD Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
MARY A DRESDOW Secretary

President

Name Role
R FORD DALLMEYER President

Incorporator

Name Role
A. C. NIELSEN, JR. Incorporator
EULA BELLE M. HENDRIX Incorporator

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2009-05-20
Annual Report 2009-04-27
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-29
Annual Report 2007-03-23
Annual Report 2006-03-27
Annual Report 2005-04-12
Annual Report 2003-06-10
Annual Report 2002-06-17
Annual Report 2001-06-25

Sources: Kentucky Secretary of State