Search icon

GR COMPRESSORS, INC.

Headquarter

Company Details

Name: GR COMPRESSORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1976 (49 years ago)
Date of dissolution: 23 Dec 2010
Entity Number: 390481
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: 5757 N GREEN BAY AVENUE, MILWAUKEE, WI, United States, 53209
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
C. DAVID MYERS Chief Executive Officer 507 N MICHIGAN AVENUE, MILWAUKEE, WI, United States, 53202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
F96000000492
State:
FLORIDA

History

Start date End date Type Value
2002-12-20 2008-02-08 Address 631 S RICHLAND AVE, YORK, PA, 17403, USA (Type of address: Principal Executive Office)
2002-12-20 2008-02-08 Address 2075 ROSEWOOD LN, YORK, PA, 17403, USA (Type of address: Chief Executive Officer)
2002-11-26 2008-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-23 2002-11-26 Address ATTN JULIE COHN ESQ, 200 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-03-26 2000-02-23 Address ATTN: BENJAMIN RAPHAN, ESQ., 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101223000482 2010-12-23 CERTIFICATE OF MERGER 2010-12-23
100312002439 2010-03-12 BIENNIAL STATEMENT 2010-01-01
20080402003 2008-04-02 ASSUMED NAME CORP INITIAL FILING 2008-04-02
080208002917 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060310002745 2006-03-10 BIENNIAL STATEMENT 2006-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State