Search icon

P.J GRADY, INC.

Company Details

Name: P.J GRADY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1958 (67 years ago)
Entity Number: 114914
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 118 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796
Principal Address: 118 MONTAUK HIGHWAY, PO BOX 7, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GRADY Chief Executive Officer 118 MONTAUK HIGHWAY, PO BOX 7, WEST SAYVILLE, NY, United States, 11796

Agent

Name Role Address
ROBERT GRADY Agent 110 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2000-12-04 2011-01-12 Address 118 MONTAUK HWY, PO BOX 7, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
2000-12-04 2011-01-12 Address 118 MONTAUK HWY, PO BOX 7, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1998-12-04 2000-12-04 Address 118 MONTAUK HWY, PO BOX 7, W SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1998-12-04 2000-12-04 Address 68 WASHINGTON AVE, W SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
1997-01-02 1998-12-04 Address 17 WEST AVE, W SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121212006351 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110112002068 2011-01-12 BIENNIAL STATEMENT 2010-12-01
081219002477 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061219002089 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050110002651 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State