GRIFFEN PUMP SERVICE INC.

Name: | GRIFFEN PUMP SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1998 (27 years ago) |
Entity Number: | 2293195 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 74 LONGVIEW DR, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 LONGVIEW DR, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
TONI ANN GRIFFEN | Chief Executive Officer | 74 LONGVIEW DR, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 3 NANCY COURT, SUITE 3, WAPPINGER FALLS, NY, 12524, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 74 LONGVIEW DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2010-08-30 | 2025-06-09 | Address | 74 LONGVIEW DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2010-08-30 | 2025-06-09 | Address | 74 LONGVIEW DR, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2000-08-07 | 2010-08-30 | Address | 74 LONGVIEW DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609003517 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
140814006138 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120914002274 | 2012-09-14 | BIENNIAL STATEMENT | 2012-08-01 |
100830002394 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080903002461 | 2008-09-03 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State