Search icon

GRANGE FURNITURE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANGE FURNITURE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1982 (42 years ago)
Entity Number: 809946
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1400 Toastmaster Drive, Elgin, IL, United States, 60120

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GRANGE FURNITURE INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY J. FITZGERALD Chief Executive Officer 1400 TOASTMASTER DRIVE, ELGIN, IL, United States, 60120

Form 5500 Series

Employer Identification Number (EIN):
133145927
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer)
2020-12-28 2025-01-08 Address 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer)
2020-12-28 2025-01-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2020-12-28 Address 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000735 2025-01-08 BIENNIAL STATEMENT 2025-01-08
221207000554 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201228060382 2020-12-28 BIENNIAL STATEMENT 2020-12-01
190204002029 2019-02-04 BIENNIAL STATEMENT 2018-12-01
SR-12013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State