Search icon

GRASSLANDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRASSLANDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1995 (30 years ago)
Date of dissolution: 03 Nov 2017
Entity Number: 1918959
ZIP code: 10005
County: Franklin
Place of Formation: New York
Principal Address: 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

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:
0001224216
Phone:
8027750325

Latest Filings

Form type:
424B5
File number:
333-200784-33
Filing date:
2015-02-10
File:
Form type:
424B5
File number:
333-200784-33
Filing date:
2015-02-06
File:
Form type:
EFFECT
File number:
333-200784-33
Filing date:
2014-12-29
File:
Form type:
S-3/A
File number:
333-200784-33
Filing date:
2014-12-17
File:
Form type:
S-3
File number:
333-200784-33
Filing date:
2014-12-05
File:

History

Start date End date Type Value
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-07 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-07 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-08-09 2005-02-07 Address VP & GENERAL COUNSEL, 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171103000494 2017-11-03 CERTIFICATE OF MERGER 2017-11-03
170526006051 2017-05-26 BIENNIAL STATEMENT 2017-05-01
150513006274 2015-05-13 BIENNIAL STATEMENT 2015-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-12
Type:
Planned
Address:
SMITH ROAD, CHATEAUGAY, NY, 12920
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State