Search icon

GROVER ALUMINUM PRODUCTS, INC.

Headquarter

Company Details

Name: GROVER ALUMINUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1956 (68 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 104890
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 577 ROUTE 112, PATCHOGUE, L. I., NY, United States, 11772
Principal Address: 577 ROUTE 112, PATCHOGUE, L.I., NY, United States, 11772

Contact Details

Phone +1 516-475-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 ROUTE 112, PATCHOGUE, L. I., NY, United States, 11772

Chief Executive Officer

Name Role Address
ARTHUR R SPENCER Chief Executive Officer 577 ROUTE 112, PATCHOGUE, NY, United States, 11772

Links between entities

Type:
Headquarter of
Company Number:
0531935
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0906036-DCA Inactive Business 1995-01-30 2007-06-30

History

Start date End date Type Value
1995-06-22 2006-11-21 Address NONE, NONE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1956-12-13 1995-06-22 Address MEDFORD AVE., BROOKHAVEN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088814 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090109002799 2009-01-09 BIENNIAL STATEMENT 2008-12-01
061121002695 2006-11-21 BIENNIAL STATEMENT 2006-12-01
021122002460 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001221002032 2000-12-21 BIENNIAL STATEMENT 2000-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1374044 TRUSTFUNDHIC INVOICED 2005-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1389512 RENEWAL INVOICED 2005-05-05 100 Home Improvement Contractor License Renewal Fee
1374045 TRUSTFUNDHIC INVOICED 2003-01-29 250 Home Improvement Contractor Trust Fund Enrollment Fee
1389513 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
1374046 TRUSTFUNDHIC INVOICED 2002-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1374047 TRUSTFUNDHIC INVOICED 1998-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1389515 RENEWAL INVOICED 1998-12-28 100 Home Improvement Contractor License Renewal Fee
1374041 TRUSTFUNDHIC INVOICED 1997-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1389514 RENEWAL INVOICED 1997-01-07 100 Home Improvement Contractor License Renewal Fee
1374042 LICENSE INVOICED 1996-04-25 100 Home Improvement Contractor License Fee

Trademarks Section

Serial Number:
72301063
Mark:
DESIGN-A-DOR
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-06-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DESIGN-A-DOR

Goods And Services

For:
ALUMINUM DOORS
First Use:
1967-12-01
International Classes:
006
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-17
Type:
Planned
Address:
577 MEDFORD AVENUE, PATCHOGUE, NY, 11772
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1994-07-18
Type:
Planned
Address:
577 MEDFORD AVENUE, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-19
Type:
Planned
Address:
577 MEDFORD AVE., PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State