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 |
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 |
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 | - | - |
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