Search icon

GE SUPERABRASIVES US, INC. - Florida Company Profile

Company Details

Entity Name: GE SUPERABRASIVES US, 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 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F03000005676
FEI/EIN Number 14-1682465

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

Address: 901 Main Avenue, Norwalk, CT, 06851-1168, US
Mail Address: PO Box 2216, Schenectady, NY, 12301-2216, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Trivedi Chinmay President 901 Main Avenue, Norwalk, CT, 068511168
Calvert Donald Vice President 801 Main Avenue, Norwalk, CT, 068511127
Calvert Donald Director 801 Main Avenue, Norwalk, CT, 068511127
Giglietti Robert Vice President 901 Main Avenue, Norwalk, CT, 068511168
Giglietti Robert Treasurer 901 Main Avenue, Norwalk, CT, 068511168
Vron Victoria Vice President 801 Main Avenue, Norwalk, CT, 068511127
Vron Victoria Secretary 801 Main Avenue, Norwalk, CT, 068511127
McElligott Ann-Marie Vice President 12 Corporate Woods Blvd., Albany, NY, 122112524
McElligott Ann-Marie As 12 Corporate Woods Blvd., Albany, NY, 122112524
Booth William Asst 12 Corporate Woods Blvd., Albany, NY, 122112524

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 901 Main Avenue, Norwalk, CT 06851-1168 -
CHANGE OF MAILING ADDRESS 2017-01-26 901 Main Avenue, Norwalk, CT 06851-1168 -
REINSTATEMENT 2005-03-04 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State