Search icon

GRAY INTERNATIONAL, INC.

Company Details

Name: GRAY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1998 (27 years ago)
Entity Number: 2281724
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5197 WILLOWBROOK, CLARENCE, NY, United States, 14031
Principal Address: 5197 WILLOWBROOK ROAD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD W GRAY Chief Executive Officer 5197 WILLOWBROOK ROAD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
GRAY INTERNATIONAL, INC. DOS Process Agent 5197 WILLOWBROOK, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2000-08-18 2004-07-22 Address 5197 WILLOWBROOK ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1998-07-23 2020-07-22 Address 5197 WILLOWBROOK ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200722060076 2020-07-22 BIENNIAL STATEMENT 2020-07-01
160701006160 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140716006001 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120810002782 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100715002147 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080718003219 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060710003030 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040722002442 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020614002560 2002-06-14 BIENNIAL STATEMENT 2002-07-01
000818002098 2000-08-18 BIENNIAL STATEMENT 2000-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8609558 Other Contract Actions 1986-12-12 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-12
Termination Date 1988-10-27

Parties

Name GRAY INTERNATIONAL, INC.
Role Plaintiff
Name DEGUSSA,AG
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State