Search icon

GROOTHUIS & COMPANY, INC.

Company Details

Name: GROOTHUIS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1972 (53 years ago)
Entity Number: 323050
ZIP code: 11550
County: New York
Place of Formation: New York
Address: 64 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550
Principal Address: 45 DORAL DRIVE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R. GROOTHUIS Chief Executive Officer 64 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 64 HILTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-29 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
1998-02-18 2024-05-23 Address 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-02-18 2024-05-23 Address 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523002174 2024-05-23 BIENNIAL STATEMENT 2024-05-23
100225002150 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080201002560 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060227002793 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040126002586 2004-01-26 BIENNIAL STATEMENT 2004-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State