T. O. GRONLUND COMPANY, INC.

Name: | T. O. GRONLUND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1969 (55 years ago) |
Entity Number: | 286142 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT L GRONLUND | Chief Executive Officer | 200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-30 | 2003-12-15 | Address | 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1969-12-15 | 1995-03-30 | Address | 101 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002391 | 2014-03-03 | BIENNIAL STATEMENT | 2013-12-01 |
120106002224 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091209002533 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071204002281 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060118002828 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State