Search icon

THE GROWER GROUP, INC.

Company Details

Name: THE GROWER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1978 (47 years ago)
Entity Number: 489598
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-01 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN R KRAUS Chief Executive Officer 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-01 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000310731
Phone:
7182745000

Latest Filings

Form type:
X-17A-5
File number:
008-23705
Filing date:
2002-03-07
File:

History

Start date End date Type Value
1996-05-13 2004-06-16 Address 33-01 VERNON BLVD., LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1992-11-17 1996-05-13 Address 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1992-11-17 1996-05-13 Address 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1992-11-17 1996-05-13 Address C/O KRAUS & KRAUS, 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1991-07-02 1992-11-17 Address 33-01 VERNON BLVD., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180626006296 2018-06-26 BIENNIAL STATEMENT 2018-05-01
20160408072 2016-04-08 ASSUMED NAME LLC INITIAL FILING 2016-04-08
140501006249 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120502006065 2012-05-02 BIENNIAL STATEMENT 2012-05-01
100518002867 2010-05-18 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State