Search icon

GROOV-PIN CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GROOV-PIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1926 (99 years ago)
Entity Number: 22377
ZIP code: 02917
County: New York
Place of Formation: New York
Address: 331 Farnum Pike, Smithfield, RI, United States, 02917
Principal Address: 331 FARNUM PIKE, SMITHFIELD, RI, United States, 02917

Shares Details

Shares issued 0

Share Par Value 1070000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 Farnum Pike, Smithfield, RI, United States, 02917

Chief Executive Officer

Name Role Address
SCOT A JONES Chief Executive Officer 331 FARNUM PIKE, SMITHFIELD, RI, United States, 02917

Links between entities

Type:
Headquarter of
Company Number:
000119482
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

Unique Entity ID:
J7X8BNXQJX51
CAGE Code:
73957
UEI Expiration Date:
2025-06-06

Business Information

Activation Date:
2024-06-10
Initial Registration Date:
2001-07-27

Legal Entity Identifier

LEI Number:
54930052I636LDXWCW16

Registration Details:

Initial Registration Date:
2014-10-15
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-04 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 150
2024-11-04 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2024-11-04 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 100
2024-10-30 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2024-10-30 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 150

Filings

Filing Number Date Filed Type Effective Date
240807002128 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220503001247 2022-05-03 BIENNIAL STATEMENT 2022-05-01
211022000583 2021-10-22 BIENNIAL STATEMENT 2021-10-22
180501007148 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160714006107 2016-07-14 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State