Entity Name: | GRANITE SYSTEMS RESEARCH, 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: | 31 May 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F00000003111 |
FEI/EIN Number |
020465625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRANITE SYSTEM INC, 1228 ELM STREET, MANCHESTER, NH, 03101 |
Mail Address: | ONE TELCORDIA DRIVE, PISCATAWAY, NJ, 08854 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GIORDANO JOSEPH | Secretary | ONE TELCORDIA DRIVE, PISCATAWAY, NJ, 08854 |
GREENQUIST MARK | Director | ONE TELCORDIA DRIVE, PISCATAWAY, NJ, 08854 |
O'BRIEN DENNIS | Director | ONE TELCORDIA DRIVE, PISCATAWAY, NJ, 08854 |
NOONAN STEPHEN | Chief Financial Officer | ONE TELCORDIA DRIVE, PISCATAWAY, NJ, 08854 |
BROWN ROZAN | Administrator | ONE TELCORDIA DRIVE, PISCATAWAY, NJ, 08854 |
BROWN ROZAN | Secretary | ONE TELCORDIA DRIVE, PISCATAWAY, NJ, 08854 |
FLYNN BRIAN | Treasurer | ONE TELCORDIA DRIVE, PISCATAWAY, NJ, 08854 |
GIORDANO JOSEPH | Director | ONE TELCORDIA DRIVE, PISCATAWAY, NJ, 08854 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | C/O GRANITE SYSTEM INC, 1228 ELM STREET, MANCHESTER, NH 03101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-20 | C/O GRANITE SYSTEM INC, 1228 ELM STREET, MANCHESTER, NH 03101 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000087048 | TERMINATED | 1000000571954 | LEON | 2014-01-08 | 2034-01-15 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-28 |
Reg. Agent Change | 2007-10-03 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State