Search icon

GRIFFIN GREENHOUSE SUPPLIES INC

Company claim

Is this your business?

Get access!

Company Details

Name: GRIFFIN GREENHOUSE SUPPLIES INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2004 (20 years ago)
Entity Number: 3138675
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 1619 Main St, TEWKSBURY, MA, United States, 01876
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 978-851-4346

Chief Executive Officer

Name Role Address
RICHARD T. HYSLIP Chief Executive Officer 1619 MAIN ST, TEWKSBURY, MA, United States, 01876

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1619 MAIN ST, TEWKSBURY, MA, 01876, 0036, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 688 ANDOVER ST, LOWELL, MA, 01852, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1619 MAIN ST, TEWKSBURY, MA, 01876, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-05 2024-12-02 Address 1619 MAIN ST, TEWKSBURY, MA, 01876, 0036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202002401 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206000801 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201222060393 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181205006624 2018-12-05 BIENNIAL STATEMENT 2018-12-01
180823000116 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State