-
Home Page
›
-
Counties
›
-
Erie
›
-
14031
›
-
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
|
980723000314
|
1998-07-23
|
CERTIFICATE OF INCORPORATION
|
1998-07-23
|
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