Search icon

G R M CONCRETE FLOORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G R M CONCRETE FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 786663
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: RONALD PALERMO, 134 SUNNY MILL LANE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRIE D. PALERMO DOS Process Agent RONALD PALERMO, 134 SUNNY MILL LANE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
TERRIE D. PALERMO Chief Executive Officer RONALD PALERMO, 134 SUNNY MILL LANE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2004-09-08 2006-08-04 Address RONALD PALERMO, 134 SUNNY MILL LN, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2004-09-08 2006-08-04 Address RONALD PALERMO, 134 SUNNY MILL LN, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2004-09-08 2006-08-04 Address RONALD PALERMO, 134 SUNNY MILL LN, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-08-16 2004-09-08 Address 134 SUNNY MILL LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-08-16 2004-09-08 Address 134 SUNNY MILL LANE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2115897 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080826002903 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060804002037 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040908002950 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020816002383 2002-08-16 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State