Search icon

GE SUPERABRASIVES US, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Trivedi Chinmay President 901 Main Avenue, Norwalk, CT, 068511168

Vice President

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

Director

Name Role Address
Calvert Donald Director 801 Main Avenue, Norwalk, CT, 068511127

Treasurer

Name Role Address
Giglietti Robert Treasurer 901 Main Avenue, Norwalk, CT, 068511168

Secretary

Name Role Address
Vron Victoria Secretary 801 Main Avenue, Norwalk, CT, 068511127

As

Name Role Address
McElligott Ann-Marie As 12 Corporate Woods Blvd., Albany, NY, 122112524

Asst

Name Role Address
Booth William Asst 12 Corporate Woods Blvd., Albany, NY, 122112524

Events

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

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 Feb 2025

Sources: Florida Department of State