Search icon

GROUND ROUND RESTAURANTS, INC.

Company Details

Name: GROUND ROUND RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1955 (70 years ago)
Date of dissolution: 31 Jul 1998
Entity Number: 102565
ZIP code: 02184
County: New York
Place of Formation: New York
Address: 35 BRAINTREE OFFICE HILL PARK, BRAINTREE, MA, United States, 02184
Principal Address: 35 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, United States, 02184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
DANIEL R SCOGGIN Chief Executive Officer 35 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, United States, 02184

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 BRAINTREE OFFICE HILL PARK, BRAINTREE, MA, United States, 02184

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000051467
Phone:
6173803146

Latest Filings

Form type:
SC 13D
File number:
005-32601
Filing date:
2007-06-04
File:
Form type:
SC 13G/A
File number:
005-32601
Filing date:
1998-02-10
File:
Form type:
15-12G
File number:
000-03053
Filing date:
1997-12-17
File:
Form type:
DEFM14A
File number:
001-06192
Filing date:
1997-11-12
File:
Form type:
SC 13D/A
File number:
005-32601
Filing date:
1997-11-12
File:

History

Start date End date Type Value
1994-01-25 1994-01-25 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 100
1994-01-25 1994-01-25 Shares Share type: PAR VALUE, Number of shares: 35000000, Par value: 0.16666
1993-01-28 1997-03-12 Address 35 BRAINTREE HILL OFFICE PARK, PO BOX 9078, BRAINTREE, MA, 02184, 9078, USA (Type of address: Chief Executive Officer)
1991-12-18 1993-01-28 Address 35 BRAINTREE OFFICE HILL PARK, BRAINTREE, MA, 02184, 9078, USA (Type of address: Service of Process)
1991-11-14 1991-12-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980731000511 1998-07-31 CERTIFICATE OF MERGER 1998-07-31
971202000307 1997-12-02 CERTIFICATE OF MERGER 1997-12-02
970312002218 1997-03-12 BIENNIAL STATEMENT 1997-01-01
940311002304 1994-03-11 BIENNIAL STATEMENT 1994-01-01
940125000115 1994-01-25 CERTIFICATE OF AMENDMENT 1994-01-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-09
Type:
Complaint
Address:
1067 UNION AVENUE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State