GROUTTECH INC.

Name: | GROUTTECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1993 (32 years ago) |
Entity Number: | 1715040 |
ZIP code: | 12831 |
County: | Warren |
Place of Formation: | New York |
Address: | 1350 RTE 9, GRANSEVOORT, NY, United States, 12831 |
Principal Address: | 1350 ROUTE 9, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E MAHAR | Chief Executive Officer | 1350 ROUTE 9, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 RTE 9, GRANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2011-05-16 | Address | 1350 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2005-06-01 | Address | 1350 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office) |
2003-04-10 | 2005-06-01 | Address | 1350 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2003-04-10 | Address | 723 BROWNELL RD, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2011-05-16 | Address | C/O SCOTT HARRINGTON, PRES., 723 BROWNELL RD, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404006665 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130405006812 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110516002876 | 2011-05-16 | BIENNIAL STATEMENT | 2011-04-01 |
090323002191 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070413002894 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State