Entity Name: | GRINNELL LITHOGRAPHIC CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Feb 1987 (38 years ago) |
Branch of: | GRINNELL LITHOGRAPHIC CO., INC., NEW YORK (Company Number 26140) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P13128 |
FEI/EIN Number | 11-1643159 |
Address: | 265 MOFFITT BLVD., P.O. BOX 660, ISLIP, NY 11751 |
Mail Address: | 265 MOFFITT BLVD., P.O. BOX 660, ISLIP, NY 11751 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MURRAY, DAVID G. | Agent | 321 SOUTHEAST 15 AVENUE, FT. LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
MUNSON, OLIVER C. | President | 191 OTTS LANE, BAYSHORE, NY |
Name | Role | Address |
---|---|---|
MUNSON, OLIVER C. | Director | 191 OTTS LANE, BAYSHORE, NY |
PECK, JAMES L. | Director | 100 LUCINDA DRIVE, BABYLON, NY |
Name | Role | Address |
---|---|---|
PECK, JAMES L. | Secretary | 100 LUCINDA DRIVE, BABYLON, NY |
Name | Role | Address |
---|---|---|
PECK, JAMES L. | Treasurer | 100 LUCINDA DRIVE, BABYLON, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-01 | 265 MOFFITT BLVD., P.O. BOX 660, ISLIP, NY 11751 | No data |
CHANGE OF MAILING ADDRESS | 1991-03-01 | 265 MOFFITT BLVD., P.O. BOX 660, ISLIP, NY 11751 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State