Search icon

THE GRAND UNION COMPANY

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
FREIMARK, JEFFREY President 201 WILLOWBROOK BLVD, WAYNE, NJ 07470
PHILBIN, GARY President 210 WILLOWBROOK BLVD, WAYNE, NY

Chief Executive Officer

Name Role Address
FREIMARK, JEFFREY Chief Executive Officer 201 WILLOWBROOK BLVD, WAYNE, NJ 07470
PHILBIN, GARY Chief Executive Officer 210 WILLOWBROOK BLVD, WAYNE, NY

Assistant Secretary

Name Role Address
RAMIREZ, JAVIER A. Assistant Secretary 201 WILLOWBROOK BLVD, WAYNE, NJ 07470

VCCA

Name Role Address
PARTRIDGE, JACK W. VCCA 201 WILLOWBROOK BLVD, WAYNE, NJ 07470

Events

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

Documents

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