Search icon

CONTINENTAL GRAIN COMPANY

Company Details

Entity Name: CONTINENTAL GRAIN COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1981 (44 years ago)
Date of dissolution: 02 Sep 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Sep 1999 (25 years ago)
Document Number: 849738
FEI/EIN Number 36-0947870
Address: C/O CONTIGROUP COMPANIES, INC., 277 PARK AVENUE, NEW YORK NY 10172
Mail Address: C/O CONTIGROUP COMPANIES, INC., 277 PARK AVENUE, NEW YORK NY 10172
Place of Formation: DELAWARE

Vice President

Name Role Address
COFFIN, DWIGHT C. Vice President 277 PARK AVE, NEW YORK NY
MARSHALL, PETER A. Vice President 277 PARK AVE, NEW YORK NY
FRENCHMAN, GERALD L Vice President 277 PARK AVE, NEW YORK NY 10172

Secretary

Name Role Address
COFFIN, DWIGHT C. Secretary 277 PARK AVE, NEW YORK NY

VPGC

Name Role Address
WEPPLER, LAWRENCE G VPGC 277 PARK AVE, NEW YORK, NY 10172

CPCE

Name Role Address
FRIBOURG, PAUL CPCE 277 PARK AVE, NEW YORK NY 10172

Vice Chairman

Name Role Address
BIGHAM, JAMES J Vice Chairman 277 PARK AVENUE, NEW YORK, NY 10172

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-09-02 No data No data
CHANGE OF MAILING ADDRESS 1999-09-02 C/O CONTIGROUP COMPANIES, INC., 277 PARK AVENUE, NEW YORK NY 10172 No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-02 C/O CONTIGROUP COMPANIES, INC., 277 PARK AVENUE, NEW YORK NY 10172 No data
REINSTATEMENT 1990-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
EVENT CONVERTED TO NOTES 1985-08-20 No data No data
EVENT CONVERTED TO NOTES 1985-07-30 No data No data
EVENT CONVERTED TO NOTES 1985-06-19 No data No data
AMENDMENT 1984-08-17 No data No data
EVENT CONVERTED TO NOTES 1984-07-30 No data No data

Documents

Name Date
Withdrawal 1999-09-02
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State