Search icon

GENRAD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENRAD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 1978 (47 years ago)
Date of dissolution: 04 Apr 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: 840834
FEI/EIN Number 041360950

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 RIVERPARK DRIVE, MS 700-2-2, NORTH READING, MA, 01864, US
Mail Address: 600 RIVERPARK DRIVE, MS 700-2-2, NORTH READING, MA, 01864, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent FL
BRADLEY MICHAEL A President 600 RIVERPARK DR, NORTH READING, MA, 01864
BRADLEY MICHAEL A Director 600 RIVERPARK DR, NORTH READING, MA, 01864
BEECHER GREGORY Vice President 600 RIVERPARK DR, NORTH READING, MA, 01864
BEECHER GREGORY Treasurer 600 RIVERPARK DR, NORTH READING, MA, 01864
BEECHER GREGORY Director 600 RIVERPARK DR, NORTH READING, MA, 01864
CASAL EILEEN Secretary 600 RIVERPARK DR., NORTH READING, MA, 01864
CASAL EILEEN Director 600 RIVERPARK DR., NORTH READING, MA, 01864
IGOE PAUL Assistant Secretary 600 RIVERPARK DR, NORTH READING, MA, 01864
BRADLEY MICHAEL President 600 RIVERPARK DR, NORTH READING, MA, 01864

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-04-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 600 RIVERPARK DRIVE, MS 700-2-2, NORTH READING, MA 01864 -
CHANGE OF MAILING ADDRESS 2007-02-26 600 RIVERPARK DRIVE, MS 700-2-2, NORTH READING, MA 01864 -
REGISTERED AGENT NAME CHANGED 1992-02-27 CT CORPORATION SYSTEM -
AMENDMENT 1987-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934383 TERMINATED 1000000310661 LEON 2012-12-03 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-05-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State