Search icon

M. GRIFFITH INVESTMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. GRIFFITH INVESTMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1951 (74 years ago)
Date of dissolution: 10 Dec 2018
Entity Number: 66802
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 555 FRENCH ROAD, BUILDING 2, NEW HARTFORD, NY, United States, 13413
Principal Address: 555 FRENCH RD, BUILDING 2, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID T GRIFFITH Chief Executive Officer 555 FRENCH RD, BUILDING 2, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
M. GRIFFITH INVESTMENT SERVICES, INC. DOS Process Agent 555 FRENCH ROAD, BUILDING 2, NEW HARTFORD, NY, United States, 13413

Central Index Key

CIK number:
0000044010
Phone:
315-797-0130

Latest Filings

Form type:
FOCUSN
File number:
008-02259
Filing date:
2018-02-28
File:
Form type:
X-17A-5
File number:
008-02259
Filing date:
2018-02-28
File:
Form type:
FOCUSN
File number:
008-02259
Filing date:
2017-03-01
File:
Form type:
X-17A-5
File number:
008-02259
Filing date:
2017-03-01
File:
Form type:
FOCUSN
File number:
008-02259
Filing date:
2016-02-24
File:

Form 5500 Series

Employer Identification Number (EIN):
150572891
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-23 2007-11-16 Name M. GRIFFITH LOCKE INVESTMENT SERVICES, INC.
2005-09-23 2013-03-25 Address P.O. BOX 895, 555 FRENCH ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1997-04-14 2013-03-25 Address 555 FRENCH RD, PO BOX 895, NEW HARTFORD, NY, 13413, 0895, USA (Type of address: Chief Executive Officer)
1997-04-14 2013-03-25 Address 555 FRENCH RD, PO BOX 895, NEW HARTFORD, NY, 13413, 0895, USA (Type of address: Principal Executive Office)
1997-04-14 2005-09-23 Address 555 FRENCH RD, PO BOX 895, NEW HARTFORD, NY, 13413, 0895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181207000743 2018-12-07 CERTIFICATE OF MERGER 2018-12-10
170301006271 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150318006150 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130325006100 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110317002830 2011-03-17 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State