Search icon

GRINNELL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GRINNELL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1972 (53 years ago)
Date of dissolution: 27 Jun 2007
Entity Number: 333232
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 100 SIMPLEX DRIVE, WESTMINSTER, MA, United States, 01441
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID E ROBINSON Chief Executive Officer 100 SIMPLEX DRIVE, WESTMINSTER, MA, United States, 01441

History

Start date End date Type Value
2000-06-28 2004-06-18 Address ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
1993-07-27 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-10 2004-06-18 Address 3 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Principal Executive Office)
1993-03-10 2000-06-28 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-12-18 1993-07-27 Address 3 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070627000013 2007-06-27 CERTIFICATE OF TERMINATION 2007-06-27
060810002756 2006-08-10 BIENNIAL STATEMENT 2006-06-01
040618002775 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020611002795 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000628002502 2000-06-28 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-22
Type:
FollowUp
Address:
1348 UNIVERSITY AVE., ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-02-03
Type:
Complaint
Address:
1348 UNIVERSITY AVE., ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
1225 VINE STREET BUILDI,
Party Role:
Plaintiff
Party Name:
GRINNELL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CITY OF DETROIT,
Party Role:
Plaintiff
Party Name:
GRINNELL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRINNELL CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State