Search icon

GRALAND BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRALAND BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1994 (31 years ago)
Date of dissolution: 17 Oct 2011
Entity Number: 1801702
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 641 THOMAS AVE, ROCHESTER, NY, United States, 14617
Principal Address: 641 THOMAS AVENUE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 THOMAS AVE, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
RAYMOND S GALLINA Chief Executive Officer 641 THOMAS AVENUE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2004-03-24 2010-03-31 Address 641 THOMAS AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2000-03-14 2004-03-24 Address 641 THOMAS AVE, ROCHESTER, NY, 14617, 1434, USA (Type of address: Chief Executive Officer)
2000-03-14 2010-03-31 Address 641 THOMAS AVE, ROCHESTER, NY, 14617, 1434, USA (Type of address: Principal Executive Office)
1996-04-18 2000-03-14 Address 641 THOMAS AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1996-04-18 2000-03-14 Address 641 THOMAS AVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111017000500 2011-10-17 CERTIFICATE OF DISSOLUTION 2011-10-17
100331002405 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080313002913 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060414003181 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040324002014 2004-03-24 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State