Search icon

NIELSEN MEDIA RESEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIELSEN MEDIA RESEARCH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1998 (27 years ago)
Authority Date: 08 Jun 1998 (27 years ago)
Last Annual Report: 20 Apr 2009 (16 years ago)
Organization Number: 0457615
Principal Office: C/O THE NIELSEN COMPANY (US), LLC, 45 DANBURY RD, WILTON, CT 06897
Place of Formation: DELAWARE

President

Name Role
Susan Whiting President

Secretary

Name Role
David A. Schwartz-Leeper Secretary

Vice President

Name Role
Frederick A. Steinmann Vice President

Assistant Secretary

Name Role
Mary A. Dresdow Assistant Secretary

Treasurer

Name Role
Richard E. Fitzgerald Treasurer

Director

Name Role
Harris A. Blackl Director
James W. Cuminale Director
Michael E. Elias Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
COGNIZANT CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-05-13
Annual Report 2009-04-20
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-15
Annual Report 2007-03-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-28
Type:
Complaint
Address:
555 W LINCOLN TRAIL BLVD, RADCLIFF, KY, 40160
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-11-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GACHASSIN
Party Role:
Plaintiff
Party Name:
NIELSEN MEDIA RESEARCH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State