Entity Name: | THE GRAND UNION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jul 1956 (69 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | 811145 |
FEI/EIN Number | 22-1518276 |
Address: | 201 WILLOWBROOK BLVD., WAYNE, NJ 07470 |
Mail Address: | 201 WILLOWBROOK BLVD., WAYNE, NJ 07470 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
FREIMARK, JEFFREY | President | 201 WILLOWBROOK BLVD, WAYNE, NJ 07470 |
PHILBIN, GARY | President | 210 WILLOWBROOK BLVD, WAYNE, NY |
Name | Role | Address |
---|---|---|
FREIMARK, JEFFREY | Chief Executive Officer | 201 WILLOWBROOK BLVD, WAYNE, NJ 07470 |
PHILBIN, GARY | Chief Executive Officer | 210 WILLOWBROOK BLVD, WAYNE, NY |
Name | Role | Address |
---|---|---|
RAMIREZ, JAVIER A. | Assistant Secretary | 201 WILLOWBROOK BLVD, WAYNE, NJ 07470 |
Name | Role | Address |
---|---|---|
PARTRIDGE, JACK W. | VCCA | 201 WILLOWBROOK BLVD, WAYNE, NJ 07470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-22 | 201 WILLOWBROOK BLVD., WAYNE, NJ 07470 | No data |
CHANGE OF MAILING ADDRESS | 1988-07-22 | 201 WILLOWBROOK BLVD., WAYNE, NJ 07470 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2002-05-14 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State