Search icon

GRIMCO, INC.

Company Details

Name: GRIMCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5062068
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11745 SAPPINGTON BARRACKS ROAD, SAINT LOUIS, MO, United States, 63127

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEITH PITTILLO Chief Executive Officer 11745 SAPPINGTON BARRACKS ROAD, SAINT LOUIS, MO, United States, 63127

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 11745 SAPPINGTON BARRACKS ROAD, SAINT LOUIS, MO, 63127, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-02 Address 11745 SAPPINGTON BARRACKS ROAD, SAINT LOUIS, MO, 63127, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-02 2021-01-19 Address 1585 FENCORP DRIVE, FENTON, MO, 63026, USA (Type of address: Chief Executive Officer)
2017-01-04 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002492 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230109002241 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210119060690 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-77476 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061776 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104000598 2017-01-04 APPLICATION OF AUTHORITY 2017-01-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State