Entity Name: | GE SUPERABRASIVES US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F03000005676 |
FEI/EIN Number | 14-1682465 |
Address: | 901 Main Avenue, Norwalk, CT, 06851-1168, US |
Mail Address: | PO Box 2216, Schenectady, NY, 12301-2216, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Trivedi Chinmay | President | 901 Main Avenue, Norwalk, CT, 068511168 |
Name | Role | Address |
---|---|---|
Calvert Donald | Vice President | 801 Main Avenue, Norwalk, CT, 068511127 |
Giglietti Robert | Vice President | 901 Main Avenue, Norwalk, CT, 068511168 |
Vron Victoria | Vice President | 801 Main Avenue, Norwalk, CT, 068511127 |
McElligott Ann-Marie | Vice President | 12 Corporate Woods Blvd., Albany, NY, 122112524 |
Name | Role | Address |
---|---|---|
Calvert Donald | Director | 801 Main Avenue, Norwalk, CT, 068511127 |
Name | Role | Address |
---|---|---|
Giglietti Robert | Treasurer | 901 Main Avenue, Norwalk, CT, 068511168 |
Name | Role | Address |
---|---|---|
Vron Victoria | Secretary | 801 Main Avenue, Norwalk, CT, 068511127 |
Name | Role | Address |
---|---|---|
McElligott Ann-Marie | As | 12 Corporate Woods Blvd., Albany, NY, 122112524 |
Name | Role | Address |
---|---|---|
Booth William | Asst | 12 Corporate Woods Blvd., Albany, NY, 122112524 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-26 | 901 Main Avenue, Norwalk, CT 06851-1168 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 901 Main Avenue, Norwalk, CT 06851-1168 | No data |
REINSTATEMENT | 2005-03-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
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 Feb 2025
Sources: Florida Department of State