Search icon

GROUT ENTERPRISES, LTD.

Company Details

Name: GROUT ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1943 (82 years ago)
Entity Number: 54388
ZIP code: 10924
County: Rockland
Place of Formation: New York
Address: PO BOX 851, GOSHEN, NY, United States, 10924
Principal Address: 10 WHITETAIL DR, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

Chief Executive Officer

Name Role Address
HAROLD P. GROUT Chief Executive Officer PO BOX 851, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 851, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
141427157
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-13 2009-04-02 Address WHITETAIL DRIVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2003-04-11 2007-04-13 Address WHITETAIL DR, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1993-06-09 2003-04-11 Address PO BOX 851, WHITETAIL DRIVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1993-06-09 2007-04-13 Address PO BOX 851, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1993-06-09 2007-04-13 Address PO BOX 851, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002462 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110502002657 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090402002979 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070413003103 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050608002485 2005-06-08 BIENNIAL STATEMENT 2005-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State