Search icon

GRACE INDUSTRIES NY LLC

Company Details

Entity Name: GRACE INDUSTRIES NY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2020 (4 years ago)
Document Number: M20000007684
FEI/EIN Number 208054737
Address: 110 E. KEYSVILLE ROAD, PLANT CITY, FL, 33567, US
Mail Address: 336 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, US
ZIP code: 33567
County: Hillsborough
Place of Formation: NEW YORK

Agent

Name Role Address
HAUGLAND WILLIAM Agent 2669 SOUTH BAYSHORE DRIVE, APT PH2N, MIAMI, FL, 33133

Authorized Person

Name Role Address
THERIEN MATT Authorized Person 336 SOUTH SERVICE RD, MELVILLE, NY, 11747

Chairman

Name Role Address
THERIEN MATT Chairman 336 SOUTH SERVICE RD, MELVILLE, NY, 11747

Chief Executive Officer

Name Role Address
HAUGLAND WILLIAM J Chief Executive Officer 2669 SOUTH BAYSHORE DRIVE, APT PH2N, MIAMI, FL, 33133

CO

Name Role Address
HAUGLAND WILLIAM D CO 484 POTTER BLVD, BRIGHTWATERS, NY, 11718
HAUGLAND JOSEPH CO 21 GRAYON DRIVE, DIX HILLS, NY, 11746

President

Name Role Address
HAUGLAND WILLIAM D President 484 POTTER BLVD, BRIGHTWATERS, NY, 11718
HAUGLAND JOSEPH President 21 GRAYON DRIVE, DIX HILLS, NY, 11746

Chief Compliance Officer

Name Role Address
REYNOLDS JOHN W Chief Compliance Officer 16 ALLYSON PLACE, EAST SETAUKET, NY, 11733

Vice President

Name Role Address
TACKENBURG EDWARD Vice President 94 DIAMOND AVENUE, EAST MEADOW, NY, 11554

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 110 E. KEYSVILLE ROAD, PLANT CITY, FL 33567 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-10
Foreign Limited 2020-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State