Search icon

WILLIAM A. GRAHAM COMPANY - Florida Company Profile

Company Details

Entity Name: WILLIAM A. GRAHAM COMPANY
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: 25 Jun 2007 (18 years ago)
Date of dissolution: 21 Aug 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: F07000003221
FEI/EIN Number 231570876

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

Address: The Graham Building, One Penn Square West, Philadelphia, PA, 19102, US
Mail Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Bloomfield Carl Manager 634 Dakota Drive, Hamilton, NJ, 08619
Bonner James H Vice President 5 Harper's Ferry Court, Medford, NJ, 08055
Brogan Sean Manager 1532 Stocton Road, Meadowbrook, PA, 19046
Cass Calvin Vice President 127 White Cedar Drive, Sicklerville, NJ, 08081
Connelly Kevin D Vice President 1012 Waltham Road, Berwyn, PA, 19312
Daniele Dina Seni 104 Morningside Drive, Dresher, PA, 19025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083700 THE GRAHAM COMPANY ACTIVE 2012-12-21 2027-12-31 - THE GRAHAM BLDG., ONE PENN SQUARE WEST, PHILADELPHIA, PA, 19102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-21 - -
CHANGE OF MAILING ADDRESS 2023-08-21 The Graham Building, One Penn Square West, Philadelphia, PA 19102 -
REGISTERED AGENT CHANGED 2023-08-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 The Graham Building, One Penn Square West, Philadelphia, PA 19102 -

Documents

Name Date
Withdrawal 2023-08-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
Reg. Agent Change 2016-10-31
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State