Search icon

NITROCISION, LLC

Company Details

Name: NITROCISION, LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Inactive-Dissolved
Date of registration: 04 Dec 2001 (23 years ago)
Financial Date End: 31 Dec 2020
Date dissolved: 08 Dec 2020
Entity Number: 65693
Place of Formation: IDAHO
File Number: 65693
Principal Address: 6766 CULEBRA RD SAN ANTONIO, TX 78238-4700

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0004904611 2022-09-12
Statement of Dissolution 0004091511 2020-12-08
Application for Reinstatement 0003833691 2020-04-03
Dissolution/Revocation - Administrative 0003807807 2020-03-10
Annual Report 0003374632 2018-12-18
Annual Report 0001166995 2018-01-17
Annual Report 0001166994 2017-01-06
Application for Reinstatement 0001166993 2015-04-16
Application for Reinstatement 0000677023 2015-04-13
Annual Report 0001166992 2014-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNM08AC37P 2008-07-15 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_NNM08AC37P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title NITROJET SUPERVISORY CONTROL SYSTEM
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 4130: REFRIGERATION & AIR CONDITION COMP

Recipient Details

Recipient NITROCISION, LLC
UEI QNNHBLEMCEG9
Legacy DUNS 115693801
Recipient Address 151 N RIDGE AVE STE 260, IDAHO FALLS, 834024035, UNITED STATES

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000334 Employee Retirement Income Security Act (ERISA) 2010-06-29 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2010-06-29
Termination Date 2013-01-14
Date Issue Joined 2010-08-27
Pretrial Conference Date 2011-10-06
Section 1132
Status Terminated

Parties

Name WARNECKE,
Role Plaintiff
Name NITROCISION, LLC
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_10-cv-00334 Judicial Publications - Employee Retirement Income Security Act (ERISA)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Diane Kiehn
Role Counter Claimant
Name NITROCISION HANFORD LLC
Role Counter Claimant
Name NITROCISION, LLC
Role Counter Claimant
Name William Rigby
Role Counter Claimant
Name Trutech, LLC
Role Counter Claimant
Name Susan M. Warnecke
Role Counter Defendant
Name Ronald R. Warnecke
Role Counter Defendant
Name Diane Kiehn
Role Defendant
Name NITROCISION HANFORD LLC
Role Defendant
Name NITROCISION, LLC
Role Defendant
Name William Rigby
Role Defendant
Name Trutech, LLC
Role Defendant
Name Susan M. Warnecke
Role Plaintiff
Name Ronald R. Warnecke
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_10-cv-00334-0
Date 2012-11-29
Notes MEMORANUDM DECISION AND ORDER granting in part and denying in part 46 Motion for Partial Summary Judgment; denying 61 Motion to Strike; denying 66 MOTION in Limine; granting in part and denying in part 68 Motion in Limine; granting in part and denying in part 70 MOTION to Amend/Correct 9 Answer to Complaint, Counterclaim; denying 96 Motion in Limine. Signed by Judge Candy W Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File

Date of last update: 21 Apr 2025

Sources: Idaho Secretary of State