Search icon

GRAHAM ENGINEERING CORPORATION

Company Details

Entity Name: GRAHAM ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1993 (31 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: F93000005895
FEI/EIN Number 23-1737216
Mail Address: PO BOX 1104, YORK, PA 17405-1104
Address: 1203 EDEN ROAD, YORK, PA 17402
Place of Formation: PENNSYLVANIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
Rudy, Paul L, III Chairman 1420 SIXTH AVENUE, YORK, PA 17403

Director

Name Role Address
Rudy, Paul L, III Director 1420 SIXTH AVENUE, YORK, PA 17403
GRAHAM, DONALD C Director 1420 6TH AVE., YORK, PA 17403
Schroeder, David Director 1203 Eden Road, York, PA 17402
Silverman, Charles B Director 1420 Sixth Avenue, York, PA 17403

Chief Executive Officer

Name Role Address
Schroeder, David Chief Executive Officer 1203 Eden Road, York, PA 17402

President

Name Role Address
Schroeder, David President 1203 Eden Road, York, PA 17402

Vice President

Name Role Address
KILGORE, JUSTIN Vice President 1203 EDEN ROAD, YORK, PA 17402
Silverman, Charles B Vice President 1420 Sixth Avenue, York, PA 17403
Rauchut, Shawn Vice President 1203 Eden Road, York, PA 17402
Granbois, Michael J, Jr. Vice President 1420 Sixth Avenue, York, PA 17403
Duff, Michael Vice President 1203 Eden Rd., York, PA 17402
Lemmers, Paul Vice President 1203 Eden Rd., York, PA 17402

Secretary

Name Role Address
Granbois, Michael J, Jr. Secretary 1420 Sixth Avenue, York, PA 17403

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-13 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1203 EDEN ROAD, YORK, PA 17402 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2001-05-16 1203 EDEN ROAD, YORK, PA 17402 No data

Documents

Name Date
Withdrawal 2022-03-29
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State