GRAMCO, INC.

Name: | GRAMCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1811 (214 years ago) |
Entity Number: | 30216 |
ZIP code: | 33913 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 10676 Colonial Blvd., Suite 30, Fort Myers, FL, United States, 33913 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT D MATTISON | Chief Executive Officer | 10676 COLONIAL BLVD., SUITE 30, FORT MYERS, FL, United States, 33913 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10676 Colonial Blvd., Suite 30, Fort Myers, FL, United States, 33913 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 299 WAVERLY ST, PO BOX 68, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 10676 COLONIAL BLVD., SUITE 30, FORT MYERS, FL, 33913, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2023-11-01 | Address | 299 WAVERLY ST, PO BOX 68, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2023-11-01 | Address | 299 WAVERLY ST, PO BOX 68, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2000-01-03 | 2001-11-05 | Address | PO BOX 284, 40 S. MAIN ST, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036308 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210729001659 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
171116006014 | 2017-11-16 | BIENNIAL STATEMENT | 2017-11-01 |
151130006012 | 2015-11-30 | BIENNIAL STATEMENT | 2015-11-01 |
131112006053 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State