Name: | GRAMMER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2012 (13 years ago) |
Entity Number: | 4255581 |
ZIP code: | 47201 |
County: | New York |
Place of Formation: | Indiana |
Address: | 6320 East State Street, Columbus, IN 47201, 6320 EAST STATE STREET, 6320 East State Street, C, IN, United States, 47201 |
Principal Address: | 6320 EAST STATE STREET, COLUMBUS, IN, United States, 47201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT DOBAK | Chief Executive Officer | 6320 EAST STATE STREET, COLUMBUS, IN, United States, 47201 |
Name | Role | Address |
---|---|---|
GARY CROWE | DOS Process Agent | 6320 East State Street, Columbus, IN 47201, 6320 EAST STATE STREET, 6320 East State Street, C, IN, United States, 47201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 6320 EAST STATE STREET, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-01 | Address | 6320 EAST STATE STREET, 6320 EAST STATE STREET, COLUMBUS, IN, 47201, USA (Type of address: Service of Process) |
2018-06-25 | 2020-07-20 | Address | 6320 EAST STATE STREET, 6320 EAST STATE STREET, COLUMBUS, IN, 47201, USA (Type of address: Service of Process) |
2017-06-20 | 2018-06-25 | Address | 6320 EAST STATE STREET, COLUMBUS, IN, 47201, USA (Type of address: Service of Process) |
2017-06-20 | 2024-07-01 | Address | 6320 EAST STATE STREET, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034050 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220713002661 | 2022-07-13 | BIENNIAL STATEMENT | 2022-06-01 |
200720060566 | 2020-07-20 | BIENNIAL STATEMENT | 2020-06-01 |
180625006163 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
170620006227 | 2017-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State