Search icon

THE CEILING GRID COMPANY, LLC

Company Details

Entity Name: THE CEILING GRID COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 24 Apr 2013 (12 years ago)
Document Number: M13000003203
FEI/EIN Number 46-2487562
Address: 20 MOORES ROAD, MALVERN, PA 19355
Mail Address: 20 MOORES ROAD, MALVERN, PA 19355
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

DIRECTOR

Name Role Address
GALLO, REGAN DIRECTOR 20 MOORES ROAD, MALVERN, PA 19355
COMBS, KENDALL DIRECTOR 4540 VIEWRIDGE AVENUE, SAN DIEGO, CA 92123

VICE PRESIDENT

Name Role Address
GALLO, REGAN VICE PRESIDENT 20 MOORES ROAD, MALVERN, PA 19355
VOCKRODT, CHRISTOPHER VICE PRESIDENT 20 MOORES ROAD, MALVERN, PA 19355

Vice President

Name Role Address
PLACIDET, ERIC J Vice President 20 MOORES ROAD, MALVERN, PA 19355
MESSMER, STEVEN Vice President 20 MOORES ROAD, MALVERN, PA 19355
DINENNA III, VINCENT Vice President 20 MOORES ROAD, MALVERN, PA 19355

Chief Financial Officer

Name Role Address
PLACIDET, ERIC J Chief Financial Officer 20 MOORES ROAD, MALVERN, PA 19355

SECRETARY

Name Role Address
PULEO, MICHAEL SECRETARY 20 MOORES ROAD, MALVERN, PA 19355

TREASURER

Name Role Address
DINENNA III, VINCENT TREASURER 20 MOORES ROAD, MALVERN, PA 19355

Chief Executive Officer

Name Role Address
RAYFIELD, MARK Chief Executive Officer 20 MOORES ROAD, MALVERN, PA 19355

Director

Name Role Address
MEINERT, KENNETH Director 20 MOORES ROAD, MALVERN, PA 19355
PANARO, ROBERT Director 20 MOORES ROAD, MALVERN, PA 19355
SARRACINI, ANGELO Director 20 MOORES ROAD, MALVERN, PA 19355

PRESIDENT

Name Role Address
PANARO, ROBERT PRESIDENT 20 MOORES ROAD, MALVERN, PA 19355

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 20 MOORES ROAD, MALVERN, PA 19355 No data
CHANGE OF MAILING ADDRESS 2016-03-01 20 MOORES ROAD, MALVERN, PA 19355 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-21

Date of last update: 22 Jan 2025

Sources: Florida Department of State