Search icon

STEVEN P. GROSSBACH CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN P. GROSSBACH CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2002 (23 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 2715909
ZIP code: 06451
County: Westchester
Place of Formation: New York
Address: 170 CARIATI BLVD, MERIDEN, CT, United States, 06451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN P GROSSBACH Chief Executive Officer 170 CARIATI BLVD, MERIDEN, CT, United States, 06451

DOS Process Agent

Name Role Address
STEVEN P. GROSSBACH CONSULTING, INC. DOS Process Agent 170 CARIATI BLVD, MERIDEN, CT, United States, 06451

Links between entities

Type:
Headquarter of
Company Number:
1194340
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 170 CARIATI BLVD, MERIDEN, CT, 06451, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 1 BROAD STREET, UNIT 9D, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 170 CARIATI BLVD, MERIDEN, CT, 06451, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 1 BROAD STREET, UNIT 9D, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305003883 2024-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-23
240101041387 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230413000936 2023-04-13 BIENNIAL STATEMENT 2022-01-01
200102060224 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006006 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State