Search icon

GRAYDAZE CONTRACTING, INC.

Company Details

Name: GRAYDAZE CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2008 (16 years ago)
Entity Number: 3723064
ZIP code: 30076
County: Oneida
Place of Formation: Georgia
Address: 1801 Old Alabama Road, Suite 200, Roswell, GA, United States, 30076
Principal Address: 1801 Old Alabama Rd, Suite 200, Roswell, GA, United States, 30076

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 1801 Old Alabama Road, Suite 200, Roswell, GA, United States, 30076

Chief Executive Officer

Name Role Address
ALEC KINARD Chief Executive Officer 1801 OLD ALABAMA ROAD, SUITE 200, ROSWELL, GA, United States, 30076

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1801 OLD ALABAMA ROAD, SUITE 200, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 11495 N FULTON INDUSTRIAL BLVD, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-31 2020-09-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-31 2024-09-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-01-28 2019-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-12 2024-09-05 Address 11495 N FULTON INDUSTRIAL BLVD, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2010-09-24 2018-12-12 Address 11495 N FULTON END BLVD, ALPHARETTA, GA, 30009, USA (Type of address: Principal Executive Office)
2010-09-24 2018-12-12 Address 11495 N FULTON END BLVD, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905003803 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220914003062 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200902060295 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190131000053 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
SR-50773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50772 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181212002005 2018-12-12 BIENNIAL STATEMENT 2018-09-01
120910006055 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100924002474 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080922000134 2008-09-22 APPLICATION OF AUTHORITY 2008-09-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State