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 |
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 |
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 |
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 | - |
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