Entity Name: | THE GRADOR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Sep 1949 (75 years ago) |
Date of dissolution: | 04 May 1964 (61 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 04 May 1964 (61 years ago) |
Document Number: | 807987 |
FEI/EIN Number | 00-0000000 |
Address: | 134 N. HAMILTON ST., POUGHKEEPSIE, NY |
Mail Address: | 134 N. HAMILTON ST., POUGHKEEPSIE, NY |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HUSTIS, R. N. | President | 37 RIDGEVIEW RD., POUGHKEEPSIE, NY |
Name | Role | Address |
---|---|---|
HUSTIS, R. N. | Director | 37 RIDGEVIEW RD., POUGHKEEPSIE, NY |
MCCOMB, P. K. | Director | 27 HORNBECK RIDGE, POUGHKEEPSIE, NY |
MCCOMB, A. B. | Director | 29 S. RANDOLPH AVE., POUGHKEEPSIE, NY |
SMITH, GRACE S.BOX | Director | BOX 286, POUGHKEEPSIE, NY |
EVANS, JOHN R. | Director | 5 ST. JOHN'S PWY., POUGHKEEPSIE, NY |
HUSTIS, HAROLD N. | Director | BIRCH HILL DR., POUGHKEEPSIE, NY |
Name | Role | Address |
---|---|---|
MCCOMB, P. K. | Vice President | 27 HORNBECK RIDGE, POUGHKEEPSIE, NY |
Name | Role | Address |
---|---|---|
MCCOMB, A. B. | Secretary | 29 S. RANDOLPH AVE., POUGHKEEPSIE, NY |
Name | Role | Address |
---|---|---|
MCCOMB, A. B. | Treasurer | 29 S. RANDOLPH AVE., POUGHKEEPSIE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
EVENT CONVERTED TO NOTES | 1964-05-04 | No data | No data |
EVENT CONVERTED TO NOTES | 1964-03-10 | No data | No data |
NAME CHANGE AMENDMENT | 1964-03-10 | THE GRADOR CORPORATION | No data |
EVENT CONVERTED TO NOTES | 1953-01-29 | No data | No data |
Date of last update: 07 Feb 2025
Sources: Florida Department of State